Company NameA To Z Motor Spares (Dewsbury) Limited
Company StatusActive
Company Number06819486
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 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 NameBushra Amin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Falcon Road
Dewsbury
West Yorkshire
WF12 9NH
Director NameMr Mohammed Amin Suleman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Falcon Road
Dewsbury
West Yorkshire
WF12 9NH
Director NameMr Mohammed Zaheer Suleman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Falcon Road
Dewsbury
West Yorkshire
WF12 9NH
Director NameNazia Zaheer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Falcon Road
Dewsbury
West Yorkshire
WF12 9NH

Contact

Websiteatozmotorspares.co.uk
Email address[email protected]
Telephone01924 451277
Telephone regionWakefield

Location

Registered AddressUnit 4b
Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

8 at £1Mohammed Amin Suleman
5.33%
Ordinary
30 at £1Bushra Amin
20.00%
Ordinary
28 at £1Fakhrah Suleman
18.67%
Ordinary
28 at £1Mohammed Zaheer Suleman
18.67%
Ordinary
28 at £1Nazia Zaheer
18.67%
Ordinary
28 at £1Waqas Ameer
18.67%
Ordinary

Financials

Year2014
Net Worth-£238,828
Cash£110,543
Current Liabilities£540,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

19 January 2021Delivered on: 21 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
12 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 June 2022Director's details changed for Nazia Zaheer on 20 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Mohammed Zaheer Suleman on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Bushra Amin on 20 June 2022 (2 pages)
20 June 2022Director's details changed for Mr Mohammed Amin Suleman on 20 June 2022 (2 pages)
11 April 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
6 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
21 January 2021Registration of charge 068194860001, created on 19 January 2021 (24 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
24 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(7 pages)
29 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 150
(7 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
(7 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Registered office address changed from Unit B Mill Street East Dewsbury West Yorkshire WF12 9BQ on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Unit B Mill Street East Dewsbury West Yorkshire WF12 9BQ on 24 March 2014 (1 page)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150
(7 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 pages)
10 January 2012Replaced (10 pages)
10 January 2012Replaced
  • ANNOTATION Replaced
(10 pages)
10 January 2012Replaced
  • ANNOTATION Replaced
(10 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(10 pages)
28 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(10 pages)
28 April 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(10 pages)
26 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
26 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
19 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
17 May 2010Statement of capital following an allotment of shares on 16 February 2009
  • GBP 101
(2 pages)
17 May 2010Statement of capital following an allotment of shares on 16 February 2009
  • GBP 101
(2 pages)
26 February 2010Director's details changed for Mohammed Amin Suleman on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Mohammed Zaheer Suleman on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Mohammed Amin Suleman on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Nazia Zaheer on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Bushra Amin on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Bushra Amin on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Mohammed Zaheer Suleman on 16 February 2010 (2 pages)
26 February 2010Director's details changed for Nazia Zaheer on 16 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (4 pages)
30 October 2009Current accounting period extended from 28 February 2010 to 31 March 2010 (4 pages)
16 February 2009Incorporation (16 pages)
16 February 2009Incorporation (16 pages)