All-tec Repairs Ltd

General information

Name:

All-tec Repairs Limited

Office Address:

66 Seymour Grove Old Trafford M16 0LN Manchester

Number: 08165547

Incorporation date: 2012-08-02

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

08165547 is the reg. no. for All-tec Repairs Ltd. The company was registered as a Private Limited Company on 2012-08-02. The company has been operating on the market for 12 years. This business could be contacted at 66 Seymour Grove Old Trafford in Manchester. It's zip code assigned to this location is M16 0LN. The firm's principal business activity number is 33190: Repair of other equipment. The business latest financial reports cover the period up to 2020/08/31 and the latest confirmation statement was released on 2021/04/04.

Right now, this specific limited company is controlled by a single managing director: Nazar K., who was assigned to lead the company on 2016-08-03. The limited company had been controlled by Aamir A. till 2020-01-31. Additionally another director, specifically Salma O. gave up the position in August 2016.

Nazar K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nazar K.

Role: Director

Appointed: 03 August 2016

Latest update: 7 January 2024

People with significant control

Nazar K.
Notified on 1 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Aamir A.
Notified on 2 August 2016
Ceased on 31 January 2020
Nature of control:
substantial control or influence
Salma O.
Notified on 2 August 2016
Ceased on 3 August 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2022
Account last made up date 31 August 2020
Confirmation statement next due date 18 April 2022
Confirmation statement last made up date 04 April 2021
Annual Accounts 23 May 2014
Start Date For Period Covered By Report 2012-08-02
Date Approval Accounts 23 May 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts 29 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 29 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 31 August 2020
Annual Accounts
End Date For Period Covered By Report 2013-08-31
Annual Accounts
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 47410 : Retail sale of computers, peripheral units and software in specialised stores
11
Company Age

Similar companies nearby

Closest companies