Shaftec Automotive Components Holdings Limited

DataGardener
shaftec automotive components holdings limited
dissolved
Unknown

Shaftec Automotive Components Holdings Limited

08233886Private Limited With Share Capital

Soho Poolway Park Road, Hockley, Birmingham, B185JA
Incorporated

28/09/2012

Company Age

13 years

Directors

3

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Shaftec Automotive Components Holdings Limited (08233886) is a private limited with share capital incorporated on 28/09/2012 (13 years old) and registered in birmingham, B185JA. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Shaftec automotive components ltd is an automotive components distribution company based out of soho poolway park road hockley, birmingham, united kingdom.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 28/09/2012
B185JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

3

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

77
Gazette Dissolved Voluntary
Category:Gazette
Date:07-01-2025
Gazette Notice Voluntary
Category:Gazette
Date:22-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-10-2024
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:03-10-2024
Legacy
Category:Capital
Date:03-10-2024
Legacy
Category:Insolvency
Date:03-10-2024
Resolution
Category:Resolution
Date:03-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-01-2019
Resolution
Category:Resolution
Date:02-01-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:21-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2018
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2018
Accounts With Accounts Type Group
Category:Accounts
Date:20-09-2018
Resolution
Category:Resolution
Date:10-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:10-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:14-09-2016
Auditors Resignation Company
Category:Auditors
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2015
Resolution
Category:Resolution
Date:24-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-07-2014
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Legacy
Category:Mortgage
Date:28-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-05-2013
Capital Allotment Shares
Category:Capital
Date:17-05-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-04-2013
Incorporation Company
Category:Incorporation
Date:28-09-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2024
Filing Date25/09/2023
Latest Accounts31/12/2022

Trading Addresses

Soho Poolway Park Road, Hockley, Birmingham, West Midlands B18 5Ja, B185JARegistered

Contact

01213333555
documents@shaftec.com
shaftec.com
Soho Poolway Park Road, Hockley, Birmingham, B185JA