This company is commonly known as Ssl Autoparts Limited. The company was founded 11 years ago and was given the registration number 08479306. The firm's registered office is in CLECKHEATON. You can find them at Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | SSL AUTOPARTS LIMITED |
---|---|---|
Company Number | : | 08479306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2013 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Network House, Stubs Beck Lane, Cleckheaton, West Yorkshire, England, BD19 4TT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Heather View, Ossett, England, WF5 8QW | Director | 08 April 2013 | Active |
16 Denby Park Drive, Grange Moor, Wakefield, England, WF4 4EE | Director | 08 April 2013 | Active |
Mr Adam Arthur Heaps | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Heather View, Ossett, England, WF5 8QW |
Nature of control | : |
|
Mr James Andrew Kenyon | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Network House, Stubs Beck Lane, Cleckheaton, England, BD19 4TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Resolution | Resolution. | Download |
2018-11-27 | Change of name | Change of name notice. | Download |
2018-11-09 | Address | Change registered office address company with date old address new address. | Download |
2018-06-06 | Officers | Change person director company with change date. | Download |
2018-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-19 | Officers | Change person director company with change date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.