Company NameMirfield Motor Spares Ltd.
DirectorSikandar Abbas Azam
Company StatusActive
Company Number04261144
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Sikandar Abbas Azam
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameTony Westerman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2010)
RoleCompany Director
Correspondence Address9 Pond Lane
Lepton
Huddersfield
HD8 0LW
Director NameDavid Guy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 days after company formation)
Appointment Duration13 years, 11 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Secretary NameDavid Guy
NationalityBritish
StatusResigned
Appointed02 August 2001(3 days after company formation)
Appointment Duration13 years, 11 months (resigned 06 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hindley Road
Liversedge
West Yorkshire
WF15 7DQ
Director NameMr Mark James Cockfield
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 July 2015)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address157 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitemirfieldmotorspares.co.uk
Telephone01924 493459
Telephone regionWakefield

Location

Registered Address157 Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Sikandar Azam
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,374
Cash£13,723
Current Liabilities£47,786

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
8 December 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,000
(3 pages)
8 December 2015Appointment of Mr Sikandar Abbas Azam as a director on 1 July 2015 (2 pages)
8 December 2015Appointment of Mr Sikandar Abbas Azam as a director on 1 July 2015 (2 pages)
20 September 2015Termination of appointment of David Guy as a secretary on 6 July 2015 (1 page)
20 September 2015Termination of appointment of David Guy as a secretary on 6 July 2015 (1 page)
20 September 2015Termination of appointment of David Guy as a director on 6 July 2015 (1 page)
20 September 2015Termination of appointment of David Guy as a director on 6 July 2015 (1 page)
20 September 2015Termination of appointment of Mark James Cockfield as a director on 6 July 2015 (1 page)
20 September 2015Termination of appointment of Mark James Cockfield as a director on 6 July 2015 (1 page)
7 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 August 2012Secretary's details changed for David Guy on 16 July 2012 (2 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for David Guy on 16 July 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 August 2010Director's details changed for David Guy on 1 January 2010 (2 pages)
2 August 2010Director's details changed for David Guy on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Mr Mark James Cockfield as a director (2 pages)
24 May 2010Termination of appointment of Tony Westerman as a director (1 page)
26 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 August 2009Return made up to 30/07/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 September 2008Return made up to 30/07/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 October 2007Return made up to 30/07/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 August 2006Return made up to 30/07/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 September 2005Return made up to 30/07/05; full list of members (7 pages)
2 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 July 2004Return made up to 30/07/04; full list of members (7 pages)
2 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 September 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 August 2002Return made up to 30/07/02; full list of members (7 pages)
15 May 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
30 July 2001Incorporation (16 pages)