Shreejee Motors (london) Limited

General information

Name:

Shreejee Motors (london) Ltd

Office Address:

Langley House Park Road N2 8EY London

Number: 07983584

Incorporation date: 2012-03-09

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shreejee Motors (london) Limited is a Private Limited Company, with headquarters in Langley House, Park Road, London. The headquarters' post code is N2 8EY. This business has been operating since 2012. The Companies House Reg No. is 07983584. This business's SIC code is 45200 - Maintenance and repair of motor vehicles. The latest financial reports describe the period up to June 30, 2022 and the most current annual confirmation statement was submitted on March 9, 2023.

Concerning this limited company, the full scope of director's obligations have so far been performed by Rajnikant L. who was formally appointed on 2012-03-09. For 3 years Bhanumati L., had performed the duties for the following limited company until the resignation in July 2015. Additionally another director, including Graham C. resigned in March 2012.

Executives with significant control over the firm are: Rajnikant L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bhanumati L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Rajnikant L.

Role: Director

Appointed: 09 March 2012

Latest update: 10 February 2024

People with significant control

Rajnikant L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Bhanumati L.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 10 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 October 2014
Annual Accounts 30 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sat, 9th Mar 2024 (CS01)
filed on: 14th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies