SBT MOTORS (UK) LIMITED

4th Floor 3 Shortlands, Hammersmith, W6 8DA, United Kingdom
StatusACTIVE
Company No.08312424
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 5 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLENDED PRODUCTS LIMITED

PLOT 11B THE FLAREPATH,BRIGG,DN20 0SP

Number:04945986
Status:ACTIVE
Category:Private Limited Company

FEARNOUGHT BREWERY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11801995
Status:ACTIVE
Category:Private Limited Company

KHR GROUP LTD

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

SALSAHUT LIMITED

9 BINDON CLOSE,POOLE,BH12 4DS

Number:09132881
Status:ACTIVE
Category:Private Limited Company

SUPREME ARC LTD

CLAIMS HOUSE,BIRMINGHAM,B25 8HY

Number:09320611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source