Company NameM&H Commercials Limited
DirectorMohsin Mohammed Riaz
Company StatusActive
Company Number08315028
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)
Previous NameHMR Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Mohsin Mohammed Riaz
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Dryclough Road
Huddersfield
HD4 5HU
Secretary NameAzam Mohammed Riaz
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address6 Dryclough Road
Huddersfield
HD4 5HU

Location

Registered Address6 Dryclough Road
Crosland Moor
Huddersfield
West Yorkshire
HD4 5HU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mohsin Mohammed Riaz
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

27 January 2024Confirmation statement made on 30 November 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
22 February 2023Compulsory strike-off action has been discontinued (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
18 February 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
28 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
28 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
22 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
12 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
19 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 June 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 February 2014Termination of appointment of Azam Riaz as a secretary (1 page)
28 February 2014Termination of appointment of Azam Riaz as a secretary (1 page)
16 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
16 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 2
(4 pages)
15 February 2013Company name changed hmr commercials LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-09
(2 pages)
15 February 2013Company name changed hmr commercials LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-09
(2 pages)
17 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
(1 page)
17 January 2013Change of name notice (2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-15
(1 page)
30 November 2012Incorporation (36 pages)
30 November 2012Incorporation (36 pages)