Leeds
West Yorkshire
LS9 7QL
Director Name | Manmeet Singh Sirha |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2011(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | The Old Sorting Office Torre Road Leeds West Yorkshire LS9 7QL |
Secretary Name | Amandeep Lisa Kaur Sirha |
---|---|
Status | Current |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Sorting Office Torre Road Leeds West Yorkshire LS9 7QL |
Director Name | Baldev Singh Sirha |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Unit 5 Darnall Works Leathley Road Leeds West Yorkshire LS10 1BG |
Website | www.bsmartautocentre.co.uk/ |
---|---|
Telephone | 0113 2426338 |
Telephone region | Leeds |
Registered Address | The Old Sorting Office Torre Road Leeds West Yorkshire LS9 7QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
34 at £1 | Amandeep Lisa Kaur Sirha 34.00% Ordinary |
---|---|
33 at £1 | Baldev Singh Sirha 33.00% Ordinary |
33 at £1 | Manmeet Singh Sirha 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,983 |
Cash | £10,531 |
Current Liabilities | £17,226 |
Latest Accounts | 29 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
14 October 2020 | Unaudited abridged accounts made up to 29 June 2020 (7 pages) |
---|---|
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 March 2020 | Unaudited abridged accounts made up to 29 June 2019 (8 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
27 March 2019 | Resolutions
|
19 March 2019 | Unaudited abridged accounts made up to 29 June 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 29 June 2017 (5 pages) |
22 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
22 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
31 July 2016 | Total exemption small company accounts made up to 29 June 2015 (7 pages) |
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
30 April 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 April 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 March 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
4 March 2013 | Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page) |
2 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
2 March 2013 | Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Termination of appointment of Baldev Sirha as a director (1 page) |
16 August 2011 | Termination of appointment of Baldev Sirha as a director (1 page) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|