Q 7 Parts & Autos Limited

General information

Name:

Q 7 Parts & Autos Ltd

Office Address:

Unit 9C Hemmons Road Industrial Estate M12 5ST Manchester

Number: 07385218

Incorporation date: 2010-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 9C Hemmons Road, Manchester M12 5ST Q 7 Parts & Autos Limited is a Private Limited Company issued a 07385218 registration number. This firm was set up fourteen years ago. The firm's classified under the NACE and SIC code 45320: Retail trade of motor vehicle parts and accessories. Q 7 Parts & Autos Ltd filed its latest accounts for the period that ended on Friday 30th September 2022. Its latest annual confirmation statement was released on Friday 23rd September 2022.

At present, we have a solitary managing director in the company: Mohammad R. (since Thursday 23rd September 2010). This firm had been controlled by Chaudhry T. until Monday 22nd October 2018.

Mohammad R. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Mohammad R.

Role: Director

Appointed: 23 September 2010

Latest update: 10 April 2024

People with significant control

Mohammad R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts 17 March 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 17 March 2013
Annual Accounts 25 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 25 June 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 23 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 23 January 2016
Annual Accounts 16 July 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 16 July 2017
Annual Accounts 29 June 2018
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Date Approval Accounts 29 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 13th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
13
Company Age

Closest Companies - by postcode