SGS RACING TRANSMISSIONS LIMITED

Century House Century House, Henley-On-Thames, RG9 2LT, Oxfordshire, England
StatusACTIVE
Company No.09713093
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

SGS RACING TRANSMISSIONS LIMITED is an active private limited company with number 09713093. It was incorporated 8 years, 9 months, 21 days ago, on 31 July 2015. The company address is Century House Century House, Henley-on-thames, RG9 2LT, Oxfordshire, England.



Company Fillings

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Mark Hill

Change date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-01

Psc name: Mr Gerald John Nicholson

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2023

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Mansel Clews

Change date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Hill

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mansel Clews

Change date: 2021-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom

Change date: 2021-03-24

New address: Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Hill

Change date: 2018-08-13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Stephen Mansel Clews

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-31

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Stephen Mansel Clews

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-31

Officer name: Mr Gerald John Nicholson

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Mark Hill

Change date: 2015-07-31

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CS MANAGEMENT & LETTINGS LTD

113-116 BUTE STREET BUTE STREET,CARDIFF,CF10 5EQ

Number:07041249
Status:ACTIVE
Category:Private Limited Company

DRYCLOUGH MANOR LIMITED

220 THE VALE,,NW11 8SR

Number:02108655
Status:ACTIVE
Category:Private Limited Company

FEN HOMES LTD

UNIT 1 24,PETERBOROUGH,PE7 1HA

Number:11216644
Status:ACTIVE
Category:Private Limited Company

MAXI-LOW FLEX-E-RENT LIMITED

1 MESSENGER CLOSE,LOUGHBOROUGH,LE11 5SR

Number:09999210
Status:ACTIVE
Category:Private Limited Company

MILES DOSHER LIMITED

6 LICHFIELD STREET,BURTON-ON-TRENT,DE14 3RD

Number:09449880
Status:ACTIVE
Category:Private Limited Company

RIGHTCLICK TECHNOLOGIES LTD

11 ERLE HAVARD ROAD,COLCHESTER,CO6 3LH

Number:09056377
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