786 Motor Traders Limited

General information

Name:

786 Motor Traders Ltd

Office Address:

Rear Of 17 Plantagenet Road EN5 5JG Barnet

Number: 08837238

Incorporation date: 2014-01-08

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

08837238 is a registration number of 786 Motor Traders Limited. This firm was registered as a Private Limited Company on 2014-01-08. This firm has been active on the British market for the last 10 years. This firm could be reached at Rear Of 17 Plantagenet Road in Barnet. The head office's postal code assigned to this location is EN5 5JG. This enterprise's SIC and NACE codes are 45112 meaning Sale of used cars and light motor vehicles. 2023/01/31 is the last time when company accounts were reported.

Umair T. and Azair T. are the company's directors and have been doing everything they can to make sure everything is working correctly for 3 years.

Executives who have control over the firm are as follows: Umair T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Azair T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Umair T.

Role: Director

Appointed: 12 August 2021

Latest update: 29 February 2024

Azair T.

Role: Director

Appointed: 08 January 2014

Latest update: 29 February 2024

People with significant control

Umair T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Azair T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 2014-01-04
Date Approval Accounts 24 March 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 2015-02-01
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2016
Annual Accounts
End Date For Period Covered By Report 2017-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Thursday 28th December 2023 (PSC04)
filed on: 28th, December 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
10
Company Age

Closest Companies - by postcode