Company NameAdamsons Garages Limited
DirectorsSajid Mohmed and Suleman Musa Mohmed
Company StatusActive
Company Number08803579
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Sajid Mohmed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
Director NameSuleman Musa Mohmed
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
Director NameRashida Suleman Mohmed
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW

Location

Registered Address2 Fieldhead Street
Fieldhead Business Centre
Bradford
West Yorkshire
BD7 1LW
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Sajid Mohmed
60.00%
Ordinary
20 at £1Rashida Suleman Mohmed
20.00%
Ordinary
20 at £1Suleman Moosa Mohmed
20.00%
Ordinary

Financials

Year2014
Net Worth£250,143
Cash£318,081
Current Liabilities£307,001

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

14 January 2022Delivered on: 17 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Amongst other things the property known as adastra works carlisle drive pudsey (title number: WYK302833).
Outstanding
27 February 2014Delivered on: 13 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H 20-32 bradford road, 13, 15 & 17 calton street, huddersfield t/no WYK541557. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 8 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H smithies service station, 74 huddersfield road, birstall, batley, west yorkshire t/no WYK633170. Notification of addition to or amendment of charge.
Outstanding
27 January 2014Delivered on: 29 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
30 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
31 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 January 2022Registration of charge 088035790004, created on 14 January 2022 (5 pages)
31 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
27 September 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
30 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (10 pages)
17 September 2019Termination of appointment of Rashida Suleman Mohmed as a director on 7 May 2019 (1 page)
15 February 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
5 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
5 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 April 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
10 April 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
9 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
13 March 2014Registration of charge 088035790003 (14 pages)
13 March 2014Registration of charge 088035790003 (14 pages)
8 March 2014Registration of charge 088035790002 (12 pages)
8 March 2014Registration of charge 088035790002 (12 pages)
29 January 2014Registration of charge 088035790001 (25 pages)
29 January 2014Registration of charge 088035790001 (25 pages)
11 December 2013Director's details changed for Suleman Moosa Mohmed on 11 December 2013 (2 pages)
11 December 2013Director's details changed for Suleman Moosa Mohmed on 11 December 2013 (2 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 100
(29 pages)