Company NameSportline Autos Ltd
DirectorMohammad Rafiq
Company StatusActive
Company Number10884983
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)
Previous NameHermes Labs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Mohammad Rafiq
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(2 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Halliwell Rd
Bolton
BL1 3NE
Secretary NameMohammad Rafiq
StatusCurrent
Appointed30 July 2019(2 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address105 Halliwell Rd
Bolton
BL1 3NE
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2017(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered Address105 Halliwell Rd
Bolton
BL1 3NE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 4 weeks from now)

Filing History

15 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
14 November 2022Change of details for Mr Mohammad Rafiq as a person with significant control on 14 November 2022 (2 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 October 2021 (6 pages)
22 August 2022Change of details for Mr Mohammad Rafiq as a person with significant control on 16 August 2022 (2 pages)
29 July 2022Change of details for Mr Mohammed Rafiq as a person with significant control on 29 July 2022 (2 pages)
29 July 2022Director's details changed for Mr Mohammed Rafiq on 29 July 2022 (2 pages)
29 July 2022Secretary's details changed for Mohammed Rafiq on 29 July 2022 (1 page)
22 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
18 January 2021Confirmation statement made on 12 November 2020 with updates (4 pages)
4 June 2020Previous accounting period shortened from 31 July 2020 to 31 October 2019 (1 page)
4 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
16 October 2019Cessation of Bryan Thornton as a person with significant control on 30 July 2019 (1 page)
16 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-15
(3 pages)
15 October 2019Termination of appointment of Bryan Anthony Thornton as a director on 30 July 2019 (1 page)
15 October 2019Notification of Mohammed Rafiq as a person with significant control on 30 July 2019 (2 pages)
15 October 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA England to 105 Halliwell Rd Bolton BL1 3NE on 15 October 2019 (1 page)
15 October 2019Appointment of Mr Mohammed Rafiq as a director on 30 July 2019 (2 pages)
15 October 2019Appointment of Mohammed Rafiq as a secretary on 30 July 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 August 2018Termination of appointment of Cfs Secretaries Limited as a director on 9 August 2018 (1 page)
9 August 2018Termination of appointment of Cfs Secretaries Limited as a secretary on 9 August 2018 (1 page)
9 August 2018Cessation of Cfs Secretaries Limited as a person with significant control on 9 August 2018 (1 page)
9 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
9 August 2018Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 9 August 2018 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)