SBT MOTORS (UK) LIMITED
Status | ACTIVE |
Company No. | 08312424 |
Category | Private Limited Company |
Incorporated | 29 Nov 2012 |
Age | 11 years, 5 months |
Jurisdiction | England Wales |
SUMMARY
SBT MOTORS (UK) LIMITED is an active private limited company with number 08312424. It was incorporated 11 years, 5 months ago, on 29 November 2012. The company address is 4th Floor 3 Shortlands, Hammersmith, W6 8DA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Change person director company with change date
Date: 13 Mar 2023
Action Date: 09 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yuichi Yanagida
Change date: 2023-03-09
Documents
Change to a person with significant control
Date: 13 Mar 2023
Action Date: 09 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yuichi Yanagida
Change date: 2023-03-09
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yuichi Yanagida
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Yuichi Yanagida
Change date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 28 Mar 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2022
Action Date: 02 Mar 2022
Category: Address
Type: AD01
New address: 4th Floor 3 Shortlands Hammersmith W6 8DA
Old address: 1 Lyric Square London W6 0NB England
Change date: 2022-03-02
Documents
Gazette filings brought up to date
Date: 19 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Address
Type: AD01
New address: 1 Lyric Square London W6 0NB
Old address: Hammersmith Foundry 77 Fulham Palace Road London W6 8JA England
Change date: 2020-04-28
Documents
Confirmation statement with no updates
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 14 May 2019
Action Date: 14 May 2019
Category: Address
Type: AD01
Old address: 2 Queen Caroline Street Hammersmith London W6 9DX
Change date: 2019-05-14
New address: Hammersmith Foundry 77 Fulham Palace Road London W6 8JA
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-05
Officer name: Syed Kamran Ali Shah
Documents
Termination director company with name termination date
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-05
Officer name: Syed Imran Ali Shah
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-07-01
Psc name: Mr Yuichi Yanagida
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-10
New address: 2 Queen Caroline Street Hammersmith London W6 9DX
Old address: Crown House 72 Hammersmith Road London W14 8th England
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
New address: Crown House 72 Hammersmith Road London W14 8th
Old address: 1 Lyric Square Hammersmith London W6 0NB
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Syed Imran Ali Shah
Change date: 2014-10-27
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-27
Officer name: Mr Yuichi Yanagida
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-27
Officer name: Mr Syed Kamran Ali Shah
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: Latimer House 5-7 Cumberland Place Southampton SO15 2BH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Capital allotment shares
Date: 08 Jul 2013
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Date: 2013-07-01
Capital : 4,000 GBP
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Mr Kamran Ali Shah
Documents
Change person director company with change date
Date: 28 Jan 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Mr Imran Ali Shah
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamran Ali Syed
Change date: 2012-11-29
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-29
Officer name: Mr Imran Ali Syed
Documents
Some Companies
PLOT 11B THE FLAREPATH,BRIGG,DN20 0SP
Number: | 04945986 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11801995 |
Status: | ACTIVE |
Category: | Private Limited Company |
136E LIVERPOOL ROAD,LONDON,N1 1LA
Number: | 10769051 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
METAL ART MANUFACTURING LIMITED
37 MINSTER STREET,BERKS,RG1 2RY
Number: | 02356446 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 BINDON CLOSE,POOLE,BH12 4DS
Number: | 09132881 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIMS HOUSE,BIRMINGHAM,B25 8HY
Number: | 09320611 |
Status: | ACTIVE |
Category: | Private Limited Company |