Warning: file_put_contents(c/d8b89c47ad909d182c030f6f0a276bde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Uk Vehicle Spares Ltd, B21 9RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

UK VEHICLE SPARES LTD

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

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.

Company Information

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:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:221 Soho Road, Birmingham, England, B21 9RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradford Court, 123-131 Bradford Street, Birmingham, England, B12 0NS

Director25 March 2021Active
221, Soho Road, Birmingham, England, B21 9RY

Director17 February 2020Active
32, Coventry Street, Birmingham, United Kingdom, B5 5NH

Director10 October 2019Active
221, Soho Road, Birmingham, England, B21 9RY

Director10 February 2020Active
120, Vyse Street, Hockley, Birmingham, England, B18 6NF

Director01 September 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved compulsory.

Download
2022-06-30Address

Change registered office address company with date old address new address.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-10Address

Change registered office address company with date old address new address.

Download
2021-10-28Gazette

Gazette filings brought up to date.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-14Gazette

Gazette notice compulsory.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.