-
SHAPE AUTOMOTIVE LIMITED - First Point St. Leonards Road, Allington, Maidstone, Kent, United Kingdom
Company Information
- Company registration number
- 08524340
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- First Point St. Leonards Road
- Allington
- Maidstone
- Kent
- ME16 0LS
- England First Point St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England UK
Management
- Managing Directors
- HESTERBERG, Earl Julius
- MCHENRY, Daniel James
- RODRIGUES FERREIRA, Roberto
- Company secretaries
- BURMAN, Darryl
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-10
- Dissolved on
- 2022-06-21
- SIC/NACE
- 45111
Ownership
- Beneficial Owners
- -
- Group 1 Automotive Uk Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- SNRDCO 3112 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2023-01-14
- Last Date: 2021-12-31
-
SHAPE AUTOMOTIVE LIMITED Company Description
- SHAPE AUTOMOTIVE LIMITED is a ltd registered in United Kingdom with the Company reg no 08524340. Its current trading status is "closed". It was registered 2013-05-10. It was previously called SNRDCO 3112 LIMITED. It has declared SIC or NACE codes as "45111". It has 3 directors and 1 secretary.It can be contacted at First Point St. Leonards Road .
Get SHAPE AUTOMOTIVE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Shape Automotive Limited - First Point St. Leonards Road, Allington, Maidstone, Kent, United Kingdom
Did you know? kompany provides original and official company documents for SHAPE AUTOMOTIVE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
confirmation-statement-with-updates (2022-01-13) - CS01
keyboard_arrow_right 2021
-
dissolution-application-strike-off-company (2021-03-02) - DS01
-
gazette-notice-voluntary (2021-03-09) - GAZ1(A)
-
dissolution-voluntary-strike-off-suspended (2021-05-14) - SOAS(A)
-
accounts-with-accounts-type-dormant (2021-08-19) - AA
-
resolution (2021-02-17) - RESOLUTIONS
-
legacy (2021-02-17) - CAP-SS
-
legacy (2021-02-17) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-02-17) - SH19
-
confirmation-statement-with-no-updates (2021-01-08) - CS01
-
resolution (2021-01-20) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2021-01-04) - PSC02
-
cessation-of-a-person-with-significant-control (2021-01-04) - PSC07
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-30) - CS01
-
accounts-with-accounts-type-dormant (2020-09-22) - AA
-
change-person-director-company-with-change-date (2020-10-26) - CH01
-
termination-director-company-with-name-termination-date (2020-10-26) - TM01
-
appoint-person-director-company-with-name-date (2020-10-26) - AP01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-31) - AD01
-
termination-director-company-with-name-termination-date (2019-11-21) - TM01
-
accounts-with-accounts-type-dormant (2019-09-17) - AA
-
confirmation-statement-with-no-updates (2019-05-13) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-dormant (2018-10-06) - AA
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
-
mortgage-satisfy-charge-full (2018-02-20) - MR04
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-19) - CS01
-
change-account-reference-date-company-previous-shortened (2017-09-14) - AA01
-
accounts-with-accounts-type-dormant (2017-10-07) - AA
-
appoint-person-director-company-with-name-date (2017-08-23) - AP01
keyboard_arrow_right 2016
-
resolution (2016-01-15) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-01) - AD01
-
termination-secretary-company-with-name-termination-date (2016-08-01) - TM02
-
appoint-person-director-company-with-name-date (2016-08-01) - AP01
-
termination-director-company-with-name-termination-date (2016-08-01) - TM01
-
appoint-person-director-company-with-name-date (2016-08-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-08-02) - AR01
-
change-account-reference-date-company-previous-shortened (2016-09-29) - AA01
-
accounts-with-accounts-type-full (2016-11-10) - AA
-
termination-director-company-with-name-termination-date (2016-12-15) - TM01
-
appoint-person-secretary-company-with-name-date (2016-08-01) - AP03
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-10-02) - MR04
-
accounts-with-accounts-type-full (2015-09-22) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-18) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-09-24) - AA
-
change-account-reference-date-company-previous-shortened (2014-08-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-07-02) - AD01
-
appoint-person-secretary-company-with-name (2014-07-02) - AP03
-
appoint-person-director-company-with-name (2014-01-14) - AP01
-
termination-director-company-with-name (2014-01-14) - TM01
-
appoint-person-director-company-with-name (2014-01-15) - AP01
-
termination-secretary-company-with-name (2014-07-02) - TM02
keyboard_arrow_right 2013
-
incorporation-company (2013-05-10) - NEWINC
-
certificate-change-of-name-company (2013-06-20) - CERTNM
-
appoint-person-director-company-with-name (2013-06-20) - AP01
-
appoint-person-director-company-with-name (2013-06-21) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-07-17) - AD01
-
termination-director-company-with-name (2013-07-24) - TM01
-
mortgage-create-with-deed-with-charge-number (2013-08-02) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-08-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2013-09-11) - MR01
-
capital-allotment-shares (2013-09-17) - SH01
-
capital-allotment-shares (2013-09-20) - SH01
-
appoint-person-secretary-company-with-name (2013-11-20) - AP03
-
termination-secretary-company-with-name (2013-11-20) - TM02
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01