Company NameMile Cross Garage Limited
Company StatusActive
Company Number05056174
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMohammed Obaid Paruez
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(11 years, 2 months after company formation)
Appointment Duration9 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address113 Hopwood Lane
Halifax
West Yorkshire
HX1 4HB
Director NameMohammed Obaid Parvez
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(11 years, 2 months after company formation)
Appointment Duration9 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address113 Hopwood Lane
Halifax
West Yorkshire
HX1 4HB
Director NameMr Mohammed Muzhair Parvez
Date of BirthNovember 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address113 Hopwood Lane
Halifax
West Yorkshire
HX1 4HB
Director NameAnsar Farooq Dad
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 25 September 2018)
RoleMechanic
Country of ResidenceEngland
Correspondence Address11 Grosvenor Terrace
Hanson Lane
Halifax
West Yorkshire
HX1 5LG
Secretary NameKanwal Akram
NationalityBritish
StatusResigned
Appointed11 March 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2010)
RoleHousewife
Correspondence Address11 Grosvenor Terrace
Hanson Lane
Halifax
West Yorkshire
HX1 5LG
Director NameMr Nasir Ali
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 September 2022)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address113 Hopwood Lane
Halifax
West Yorkshire
HX1 4HB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01422 354072
Telephone regionHalifax

Location

Registered Address113 Hopwood Lane
Halifax
West Yorkshire
HX1 4HB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

20 at £1Ansar Farooq Dad
100.00%
Ordinary

Financials

Year2014
Net Worth£6,619
Cash£339
Current Liabilities£627

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Filing History

19 October 2023Micro company accounts made up to 30 September 2023 (8 pages)
11 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 30 September 2022 (9 pages)
20 September 2022Director's details changed for Mohammed Obaid Paruez on 5 September 2022 (2 pages)
20 September 2022Termination of appointment of Nasir Ali as a director on 19 September 2022 (1 page)
20 September 2022Appointment of Mr Mohammed Muzhair Parvez as a director on 20 September 2022 (2 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
8 June 2022Micro company accounts made up to 30 September 2021 (9 pages)
26 November 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mohammed Obaid Paruez on 2 June 2021 (2 pages)
28 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 April 2019Previous accounting period shortened from 28 February 2019 to 30 September 2018 (1 page)
6 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
29 September 2018Cessation of Ansaar Dad as a person with significant control on 25 September 2018 (1 page)
25 September 2018Notification of Mohammed Obaid Parvez as a person with significant control on 25 September 2018 (2 pages)
25 September 2018Appointment of Mr Nasir Ali as a director on 25 September 2018 (2 pages)
25 September 2018Termination of appointment of Ansar Farooq Dad as a director on 25 September 2018 (1 page)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
8 June 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 June 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20
(4 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 20
(4 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 May 2015Appointment of Mohammed Obaid Paruez as a director on 27 April 2015 (3 pages)
20 May 2015Appointment of Mohammed Obaid Paruez as a director on 27 April 2015 (3 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 20
(3 pages)
28 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 20
(3 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(3 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 20
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
9 May 2011Registered office address changed from Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL England on 9 May 2011 (1 page)
9 May 2011Termination of appointment of Kanwal Akram as a secretary (1 page)
9 May 2011Registered office address changed from Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL England on 9 May 2011 (1 page)
9 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Kanwal Akram as a secretary (1 page)
9 May 2011Registered office address changed from Edward House 217 King Cross Road Halifax West Yorkshire HX1 3JL England on 9 May 2011 (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
5 April 2011Total exemption full accounts made up to 28 February 2010 (11 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2010Director's details changed for Ansar Farooq Dad on 25 February 2010 (2 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ansar Farooq Dad on 25 February 2010 (2 pages)
12 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 172 King Cross Road Halifax West Yorkshire HX1 3LN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 172 King Cross Road Halifax West Yorkshire HX1 3LN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 172 King Cross Road Halifax West Yorkshire HX1 3LN on 2 February 2010 (1 page)
1 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 September 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 25/02/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 25/02/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
6 May 2008Return made up to 25/02/08; full list of members (3 pages)
6 May 2008Return made up to 25/02/08; full list of members (3 pages)
6 August 2007Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
(6 pages)
6 August 2007Return made up to 25/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/08/07
(6 pages)
6 August 2007Return made up to 25/02/06; full list of members (6 pages)
6 August 2007Return made up to 25/02/07; full list of members (6 pages)
18 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
18 May 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
9 January 2007Compulsory strike-off action has been discontinued (1 page)
18 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
17 August 2004Ad 11/01/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 August 2004Ad 11/01/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)