Dewsbury
West Yorkshire
WF12 9NH
Director Name | Mr Mohammed Amin Suleman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Falcon Road Dewsbury West Yorkshire WF12 9NH |
Director Name | Mr Mohammed Zaheer Suleman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Falcon Road Dewsbury West Yorkshire WF12 9NH |
Director Name | Nazia Zaheer |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Falcon Road Dewsbury West Yorkshire WF12 9NH |
Website | atozmotorspares.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 451277 |
Telephone region | Wakefield |
Registered Address | Unit 4b Mill Street East Dewsbury West Yorkshire WF12 9BQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Ward | Dewsbury South |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Mohammed Amin Suleman 5.33% Ordinary |
---|---|
30 at £1 | Bushra Amin 20.00% Ordinary |
28 at £1 | Fakhrah Suleman 18.67% Ordinary |
28 at £1 | Mohammed Zaheer Suleman 18.67% Ordinary |
28 at £1 | Nazia Zaheer 18.67% Ordinary |
28 at £1 | Waqas Ameer 18.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£238,828 |
Cash | £110,543 |
Current Liabilities | £540,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 2 weeks from now) |
19 January 2021 | Delivered on: 21 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
26 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
12 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 June 2022 | Director's details changed for Nazia Zaheer on 20 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Mohammed Zaheer Suleman on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Bushra Amin on 20 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Mr Mohammed Amin Suleman on 20 June 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
6 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
21 January 2021 | Registration of charge 068194860001, created on 19 January 2021 (24 pages) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
24 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Registered office address changed from Unit B Mill Street East Dewsbury West Yorkshire WF12 9BQ on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Unit B Mill Street East Dewsbury West Yorkshire WF12 9BQ on 24 March 2014 (1 page) |
24 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Replaced (10 pages) |
10 January 2012 | Replaced
|
10 January 2012 | Replaced
|
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
28 April 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
26 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
26 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
19 August 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 16 February 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 16 February 2009
|
26 February 2010 | Director's details changed for Mohammed Amin Suleman on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mohammed Zaheer Suleman on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mohammed Amin Suleman on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nazia Zaheer on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Bushra Amin on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Bushra Amin on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mohammed Zaheer Suleman on 16 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Nazia Zaheer on 16 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (4 pages) |
30 October 2009 | Current accounting period extended from 28 February 2010 to 31 March 2010 (4 pages) |
16 February 2009 | Incorporation (16 pages) |
16 February 2009 | Incorporation (16 pages) |