This company is commonly known as Uk Vehicle Spares Ltd. The company was founded 4 years ago and was given the registration number 12253435. The firm's registered office is in BIRMINGHAM. You can find them at 221 Soho Road, , Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | UK VEHICLE SPARES LTD |
---|---|---|
Company Number | : | 12253435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 221 Soho Road, Birmingham, England, B21 9RY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS | Director | 25 March 2021 | Active |
221, Soho Road, Birmingham, England, B21 9RY | Director | 17 February 2020 | Active |
32, Coventry Street, Birmingham, United Kingdom, B5 5NH | Director | 10 October 2019 | Active |
221, Soho Road, Birmingham, England, B21 9RY | Director | 10 February 2020 | Active |
120, Vyse Street, Hockley, Birmingham, England, B18 6NF | Director | 01 September 2020 | Active |
Mrs Kaye Williams | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS |
Nature of control | : |
|
Mr Sajjey Singh | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Vyse Street, Birmingham, England, B18 6NF |
Nature of control | : |
|
Mr Mohammed Bilal Ishaq | ||
Notified on | : | 17 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Vyse Street, Birmingham, England, B18 6NF |
Nature of control | : |
|
Mr Jai Rakhra | ||
Notified on | : | 10 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 221, Soho Road, Birmingham, England, B21 9RY |
Nature of control | : |
|
Mr Nathan Mcgeough | ||
Notified on | : | 10 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32, Coventry Street, Birmingham, United Kingdom, B5 5NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-10 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Gazette | Gazette filings brought up to date. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Officers | Change person director company with change date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.