Company NameS9 Autos Limited
DirectorBanaras Ramzan
Company StatusActive
Company Number06727456
CategoryPrivate Limited Company
Incorporation Date20 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Banaras Ramzan
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(same day as company formation)
RoleDirector & Secretary
Country of ResidenceEngland
Correspondence Address191 St. Lawrence Road
Sheffield
South Yorkshire
S9 1SF
Secretary NameMr Banaras Ramzan
NationalityBritish
StatusCurrent
Appointed20 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 St. Lawrence Road
Sheffield
South Yorkshire
S9 1SF

Contact

Websites9autos.co.uk

Location

Registered AddressRear Of Go Local Doncaster Road
Dalton
Rotherham
S65 3EW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield

Shareholders

100 at £1Banaras Ramzan
100.00%
Ordinary

Financials

Year2014
Net Worth£15,990
Cash£1,358
Current Liabilities£20,516

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 October 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Notification of Banaras Ramzan as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Notification of Banaras Ramzan as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 July 2017Notification of Banaras Ramzan as a person with significant control on 31 July 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
25 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 100
(6 pages)
25 November 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 100
(6 pages)
24 November 2016Registered office address changed from 8 Scrooby Lane Parkgate Rotherham South Yorkshire S62 6NX to Rear of Go Local Doncaster Road Dalton Rotherham S65 3EW on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 8 Scrooby Lane Parkgate Rotherham South Yorkshire S62 6NX to Rear of Go Local Doncaster Road Dalton Rotherham S65 3EW on 24 November 2016 (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
21 January 2016Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
31 December 2014Compulsory strike-off action has been discontinued (1 page)
30 December 2014Registered office address changed from Unit 1 Foundry Street Parkgate Rotherham South Yorkshire S62 6EH to 8 Scrooby Lane Parkgate Rotherham South Yorkshire S62 6NX on 30 December 2014 (1 page)
30 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
(4 pages)
30 December 2014Registered office address changed from Unit 1 Foundry Street Parkgate Rotherham South Yorkshire S62 6EH to 8 Scrooby Lane Parkgate Rotherham South Yorkshire S62 6NX on 30 December 2014 (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Compulsory strike-off action has been discontinued (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
20 February 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
22 July 2010Total exemption full accounts made up to 31 October 2009 (16 pages)
30 April 2010Registered office address changed from 165 Wellgate Rotherham South Yorkshire S60 2NN on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 165 Wellgate Rotherham South Yorkshire S60 2NN on 30 April 2010 (1 page)
18 November 2009Secretary's details changed for Banaras Ramzan on 21 October 2009 (1 page)
18 November 2009Secretary's details changed for Banaras Ramzan on 21 October 2009 (1 page)
18 November 2009Director's details changed for Mr Banaras Ramzan on 21 October 2009 (2 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Mr Banaras Ramzan on 21 October 2009 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from 114 bawtry road sheffield south yorkshire S9 1UE united kingdom (1 page)
8 July 2009Registered office changed on 08/07/2009 from 114 bawtry road sheffield south yorkshire S9 1UE united kingdom (1 page)
20 October 2008Incorporation (12 pages)
20 October 2008Incorporation (12 pages)