UKBizDB.co.uk

SPORTRAK PARKHEAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sportrak Parkhead Ltd. The company was founded 7 years ago and was given the registration number SC554230. The firm's registered office is in GLASGOW. You can find them at 32 St Andrews Road, St. Andrews Road, Glasgow, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SPORTRAK PARKHEAD LTD
Company Number:SC554230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom, G41 1PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom, G41 1PF

Secretary12 January 2018Active
32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom, G41 1PF

Director12 May 2020Active
32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom, G41 1PF

Director06 April 2018Active
31, Deaconsgrange Road, Glasgow, United Kingdom, G46 7UL

Director19 January 2017Active
32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom, G41 1PF

Director20 December 2017Active
15, Sherbrooke, Glasgow, United Kingdom, G41 4PD

Director11 January 2017Active
32, St. Andrews Road, Glasgow, Scotland, G41 1PF

Director26 June 2018Active

People with Significant Control

Mr Hamaza Salah
Notified on:01 August 2022
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:32 St Andrews Road, St. Andrews Road, Glasgow, United Kingdom, G41 1PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Salah Uddin
Notified on:26 June 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:Scotland
Address:32, St. Andrews Road, Glasgow, Scotland, G41 1PF
Nature of control:
  • Significant influence or control
Mr Hamaza Salah
Notified on:11 January 2017
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:15, Sherbrooke, Glasgow, United Kingdom, G41 4PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-06-26Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-05-12Gazette

Gazette filings brought up to date.

Download
2018-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.