UKBizDB.co.uk

A6 MOTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A6 Motors Limited. The company was founded 9 years ago and was given the registration number 09261383. The firm's registered office is in LEEDS. You can find them at Capital House 7 Sheepscar Court, Northside Business Park, Leeds, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:A6 MOTORS LIMITED
Company Number:09261383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Capital House 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

Director11 July 2016Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

Director13 May 2019Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

Director22 October 2021Active
60, Hendon Way, London, England, NW2 2NR

Director06 March 2015Active
60, Hendon Way, London, England, NW2 2NR

Director08 December 2014Active
Capital House, 7 Sheepscar Court, Northside Business Park, Leeds, England, LS7 2BB

Director17 April 2015Active
43, Stanneylands Road, Wilmslow, Cheshire, United Kingdom, SK9 4ER

Director13 October 2014Active

People with Significant Control

Mr Sahibzada Muhammad Ashfaq Afridi
Notified on:01 January 2017
Status:Active
Date of birth:October 1987
Nationality:British
Address:Capital House, 7 Sheepscar Court, Leeds, LS7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samina Shafi
Notified on:01 July 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:Capital House, 7 Sheepscar Court, Leeds, LS7 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.