Styling Automotive Designs Limited

General information

Name:

Styling Automotive Designs Ltd

Office Address:

5 Arnewood Court Flexford Lane Sway SO41 6DN Lymington

Number: 05286108

Incorporation date: 2004-11-15

Dissolution date: 2023-01-17

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 5 Arnewood Court Flexford Lane, Lymington SO41 6DN Styling Automotive Designs Limited was classified as a Private Limited Company registered under the 05286108 registration number. It'd been founded twenty years ago before was dissolved on 2023/01/17.

When it comes to this particular limited company, all of director's assignments up till now have been met by Leanda B. and Colin B.. When it comes to these two individuals, Leanda B. had been with the limited company for the longest period of time, having been a part of directors' team for nineteen years.

Colin B. was the individual who controlled this firm, owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Leanda B.

Role: Director

Appointed: 15 November 2004

Latest update: 3 February 2024

Leanda B.

Role: Secretary

Appointed: 15 November 2004

Latest update: 3 February 2024

Colin B.

Role: Director

Appointed: 15 November 2004

Latest update: 3 February 2024

People with significant control

Colin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 29 November 2022
Confirmation statement last made up date 15 November 2021
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 17 December 2014
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 2 October 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts 29 October 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

102 Rugby Road Binley Woods

Post code:

CV3 2AX

City / Town:

Coventry

HQ address,
2014

Address:

102 Rugby Road Binley Woods

Post code:

CV3 2AX

City / Town:

Coventry

HQ address,
2015

Address:

102 Rugby Road Binley Woods

Post code:

CV3 2AX

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
18
Company Age

Similar companies nearby

Closest companies