Advanced company searchLink opens in new window

STANDARD MOTOR PRODUCTS HOLDINGS LIMITED

Company number 09493614

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
21 Oct 2019 SH03 Purchase of own shares.
23 Sep 2019 SH06 Cancellation of shares. Statement of capital on 30 August 2019
  • GBP 55.0086
05 Sep 2019 TM01 Termination of appointment of Simon Thomas Hall as a director on 31 August 2019
07 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
25 Jun 2019 AP01 Appointment of Mr Keith Hudson as a director on 25 June 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
08 May 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from Third Floor / 2 Colton Square Leicester Leicestershire LE1 1QH United Kingdom to Little Oak Drive Sherwood Park Annesley Nottingham NG15 0DR on 3 April 2017
03 Apr 2017 CS01 Confirmation statement made on 17 March 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 65.01
09 May 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
03 Mar 2016 SH02 Sub-division of shares on 12 February 2016
03 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 65 ordinary shares of £1 be sub-divided into 650,000 ordinary shares of £0.0001 each 12/02/2016
03 Mar 2016 TM01 Termination of appointment of Sukhjinder Singh Chahal as a director on 12 February 2016
16 Feb 2016 MR01 Registration of charge 094936140002, created on 12 February 2016
02 Feb 2016 SH20 Statement by Directors
02 Feb 2016 SH19 Statement of capital on 2 February 2016
  • GBP 65
02 Feb 2016 CAP-SS Solvency Statement dated 18/01/16
02 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2015 MR01 Registration of charge 094936140001, created on 29 October 2015