General information

Name:

Sleek Auto Exports Limited

Office Address:

Devonshire House 582 Honeypot Lane HA7 1JS Stanmore

Number: 08077177

Incorporation date: 2012-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sleek Auto Exports Ltd can be gotten hold of in Devonshire House, 582 Honeypot Lane in Stanmore. Its zip code is HA7 1JS. Sleek Auto Exports has been present on the British market since it was registered in 2012. Its reg. no. is 08077177. This company's SIC code is 45112 and their NACE code stands for Sale of used cars and light motor vehicles. Sleek Auto Exports Limited reported its account information for the financial year up to 2023-03-31. The most recent confirmation statement was released on 2023-05-21.

Nejal M. and Pritesh M. are the firm's directors and have been doing everything they can to help the company since May 2012.

Executives who have control over the firm are as follows: Pritesh M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nejal M. 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

Nejal M.

Role: Director

Appointed: 21 May 2012

Latest update: 16 March 2024

Pritesh M.

Role: Director

Appointed: 21 May 2012

Latest update: 16 March 2024

People with significant control

Pritesh M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nejal M.
Notified on 6 April 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 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 June 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 14 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 14 May 2013
Annual Accounts 9 May 2014
Date Approval Accounts 9 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
11
Company Age

Similar companies nearby

Closest companies