SEBAH AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 03091493 |
Category | Private Limited Company |
Incorporated | 15 Aug 1995 |
Age | 28 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
SEBAH AUTOMOTIVE LIMITED is an active private limited company with number 03091493. It was incorporated 28 years, 10 months ago, on 15 August 1995. The company address is Unit 13 Camberley Business Centre Unit 13 Camberley Business Centre, Camberley, GU15 3DP, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-04
Old address: 14 Park Row Nottingham Nottinghamshire NG1 6GR United Kingdom
New address: Unit 13 Camberley Business Centre Bracebridge Camberley Surrey GU15 3DP
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-16
Psc name: Mr Bartholomew Hayden
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-16
Officer name: Mr Bartholomew Hayden
Documents
Change to a person with significant control
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-16
Psc name: Mrs Claire Hayden
Documents
Change person secretary company with change date
Date: 16 Apr 2020
Action Date: 16 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-16
Officer name: Mrs Claire Hayden
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-01
Psc name: Mr Bartholomew Hayden
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Notification of a person with significant control
Date: 11 Sep 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Claire Hayden
Notification date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 16 Apr 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Claire Hayden
Appointment date: 2018-02-22
Documents
Capital name of class of shares
Date: 04 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 29 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 Mar 2018
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bartholomew Hayden
Change date: 2016-09-01
Documents
Change person director company with change date
Date: 20 Sep 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bartholomew Hayden
Change date: 2015-12-17
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2016
Action Date: 14 Aug 2016
Category: Address
Type: AD01
Old address: 22 the Ropewalk Nottingham NG1 5DT
Change date: 2016-08-14
New address: 14 Park Row Nottingham Nottinghamshire NG1 6GR
Documents
Capital return purchase own shares
Date: 13 Feb 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 02 Feb 2016
Action Date: 21 Dec 2015
Category: Capital
Type: SH06
Date: 2015-12-21
Capital : 68 GBP
Documents
Termination secretary company with name termination date
Date: 12 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-21
Officer name: Patricia Hayden
Documents
Resolution
Date: 08 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 15 Jul 2011
Action Date: 15 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-15
Old address: 110 Nottingham Road Beeston Nottingham NG9 6DQ England
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hugh Hayden
Documents
Appoint person director company with name
Date: 04 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bartholomew Hayden
Documents
Change registered office address company with date old address
Date: 16 Nov 2009
Action Date: 16 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-16
Old address: 164a Derby Road Stapleford Nottingham NG9 7AY
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/03; full list of members
Documents
Legacy
Date: 02 May 2003
Category: Address
Type: 287
Description: Registered office changed on 02/05/03 from: fairholme station lane fiskerton southwell nottingham nottinghamshire NG25 0UE
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/02; full list of members
Documents
Legacy
Date: 13 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 08/09/98; no change of members
Documents
Accounts with accounts type full
Date: 31 Mar 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 19 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 19/12/97 from: 4A wesleyan chapel walk stapleford nottingham NG9 8BQ
Documents
Legacy
Date: 27 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/12/98
Documents
Legacy
Date: 19 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/97; no change of members
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jan 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Resolution
Date: 28 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Aug 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/08/96; full list of members
Documents
Legacy
Date: 12 Sep 1995
Category: Capital
Type: 88(2)
Description: Ad 15/08/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
166 MILL ROAD,CAMBRIDGE,CB1 3LP
Number: | 11877437 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 WEST GEORGE STREET,GLASGOW,G2 2LB
Number: | SC406966 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 UXBRIDGE ROAD,LONDON,W12 0NP
Number: | 11074905 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTHOUSE FINANCIAL CONSULTANCY LTD
85 HIGH STREET,BENFLEET,SS7 2PA
Number: | 11356358 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINCOLNSHIRE CATERING COMPANY LIMITED
36 HIGH STREET,CLEETHORPES,DN35 8JN
Number: | 09566053 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIRIUS REGULATORY CONSULTING LIMITED
29 HAMBLIN MEADOW,HUNGERFORD,RG17 0HJ
Number: | 06267867 |
Status: | ACTIVE |
Category: | Private Limited Company |