A To Z Motor Spares (dewsbury) Limited

General information

Name:

A To Z Motor Spares (dewsbury) Ltd

Office Address:

Unit 4b Mill Street East WF12 9BQ Dewsbury

Number: 06819486

Incorporation date: 2009-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06819486 is the registration number assigned to A To Z Motor Spares (dewsbury) Limited. It was registered as a Private Limited Company on Monday 16th February 2009. It has been on the market for the last 15 years. The firm can be reached at Unit 4b Mill Street East in Dewsbury. It's post code assigned to this place is WF12 9BQ. The company's Standard Industrial Classification Code is 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. The firm's latest financial reports cover the period up to 2023-03-31 and the most current annual confirmation statement was released on 2023-02-16.

As found in this particular enterprise's executives data, for 15 years there have been four directors including: Bushra A., Mohammed S. and Mohammed S..

Zaheer S. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Bushra A.

Role: Director

Appointed: 16 February 2009

Latest update: 30 March 2024

Mohammed S.

Role: Director

Appointed: 16 February 2009

Latest update: 30 March 2024

Mohammed S.

Role: Director

Appointed: 16 February 2009

Latest update: 30 March 2024

Nazia Z.

Role: Director

Appointed: 16 February 2009

Latest update: 30 March 2024

People with significant control

Zaheer S.
Notified on 1 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 13 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 13 September 2013
Annual Accounts 25 September 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 25 September 2014
Annual Accounts 11 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 11 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 September 2016
Annual Accounts 4 September 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 4 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Friday 16th February 2024 (CS01)
filed on: 26th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
15
Company Age

Similar companies nearby

Closest companies