Company NameA A & A Autos Ltd
DirectorMohammed Ayub
Company StatusActive
Company Number07045770
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 5 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 Ayub
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2a Saville Bridge Mills
Mill Street East
Dewsbury
W Yorkshire
WF12 9BQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01924 439323
Telephone regionWakefield

Location

Registered AddressUnit 2 Savillebridge Mills
Mill Street East
Dewsbury
W Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Shareholders

75 at £1Mohammad Ayub
75.00%
Ordinary
25 at £1Sikandar Ayub
25.00%
Ordinary

Financials

Year2014
Net Worth-£75,977
Cash£1,815
Current Liabilities£90,180

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

17 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 31 October 2022 (2 pages)
18 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
3 February 2022Compulsory strike-off action has been discontinued (1 page)
2 February 2022Confirmation statement made on 16 October 2021 with no updates (3 pages)
22 January 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
29 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
8 January 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 October 2019 (2 pages)
21 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 December 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
12 December 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Mohammad Ayub on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mohammad Ayub on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Mohammad Ayub on 7 August 2012 (2 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
2 December 2009Statement of capital following an allotment of shares on 17 October 2009
  • GBP 100
(4 pages)
2 December 2009Registered office address changed from Unit 2 Savile Bridge Mills Mill Street East Dewsbury West Yorkshire WF12 9AG United Kingdom on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Unit 2 Savile Bridge Mills Mill Street East Dewsbury West Yorkshire WF12 9AG United Kingdom on 2 December 2009 (2 pages)
2 December 2009Appointment of Mohammed Ayub as a director (3 pages)
2 December 2009Appointment of Mohammed Ayub as a director (3 pages)
2 December 2009Statement of capital following an allotment of shares on 17 October 2009
  • GBP 100
(4 pages)
2 December 2009Registered office address changed from Unit 2 Savile Bridge Mills Mill Street East Dewsbury West Yorkshire WF12 9AG United Kingdom on 2 December 2009 (2 pages)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
21 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
16 October 2009Incorporation (31 pages)
16 October 2009Incorporation (31 pages)