Leeds
LS3 1AB
Director Name | Mrs Sarita Dewedi |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Josephs Well, Suite 2c Hanover Walk Leeds LS3 1AB |
Director Name | Mr Sherad Dewedi |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Josephs Well, Suite 2c Hanover Walk Leeds LS3 1AB |
Director Name | Mrs Sonal Dewedi |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Josephs Well, Suite 2c Hanover Walk Leeds LS3 1AB |
Director Name | Mr Hassan Ali |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Pervez Zak Iqbal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Mr Pervez Zak Iqbal |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Pervez Zak Iqbal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(7 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne Josephs Well Suite 2c Hanover Walk Leeds LS3 1AB |
Registered Address | Josephs Well, Suite 2c Hanover Walk Leeds LS3 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Pervez Zak Iqbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £4,224 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
18 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
21 December 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
15 December 2018 | Registered office address changed from Josephs Well Suite 2C Westgate Hanover Walk Leeds LS3 1AB England to Josephs Well, Suite 2C Hanover Walk Leeds LS3 1AB on 15 December 2018 (1 page) |
15 December 2018 | Registered office address changed from Josephs Well, Suite 2C Westgate Hanover Walk Leeds West Yorkshire LS3 1AB United Kingdom to Josephs Well Suite 2C Westgate Hanover Walk Leeds LS3 1AB on 15 December 2018 (1 page) |
14 December 2018 | Resolutions
|
14 December 2018 | Registered office address changed from C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB to Josephs Well, Suite 2C Westgate Hanover Walk Leeds West Yorkshire LS3 1AB on 14 December 2018 (1 page) |
13 December 2018 | Appointment of Mr Pervez Zak Iqbal as a director on 12 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Pervez Zak Iqbal as a director on 12 November 2018 (1 page) |
4 December 2018 | Current accounting period shortened from 29 December 2017 to 30 November 2017 (1 page) |
4 December 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
15 November 2018 | Cessation of Pervez Zak Iqbal as a person with significant control on 12 November 2018 (1 page) |
15 November 2018 | Appointment of Mrs Sonal Dewedi as a director on 12 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Sherad Dewedi as a director on 12 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Pervez Zak Iqbal as a secretary on 15 November 2018 (1 page) |
15 November 2018 | Appointment of Mrs Sarita Dewedi as a director on 12 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Rajeev Dewedi as a director on 12 November 2018 (2 pages) |
15 November 2018 | Notification of Shenward Group Holdings Limited as a person with significant control on 12 November 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
15 November 2018 | Termination of appointment of Pervez Zak Iqbal as a director on 12 November 2018 (1 page) |
27 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
27 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2015 | Termination of appointment of Hassan Ali as a director on 30 June 2014 (1 page) |
15 April 2015 | Termination of appointment of Hassan Ali as a director on 30 June 2014 (1 page) |
17 March 2015 | Company name changed silverstone automotive LIMITED\certificate issued on 17/03/15
|
17 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Company name changed silverstone automotive LIMITED\certificate issued on 17/03/15
|
17 March 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 16 March 2015 (1 page) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
6 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|