ADAMSONS VEHICLE CENTRE LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Adamsons Vehicle Centre Limited. The company was founded 10 years ago and was given the registration number 09835069. The firm's registered office is in OLDHAM. You can find them at 5 Retiro Street, , Oldham, . This company's SIC code is 82110 - Combined office administrative service activities.
Company Information
| Name | : | ADAMSONS VEHICLE CENTRE LIMITED |
|---|
| Company Number | : | 09835069 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 21 October 2015 |
|---|
| Industry Codes | : | - 82110 - Combined office administrative service activities
|
|---|
Office Address & Contact
| Registered Address | : | 5 Retiro Street, Oldham, England, OL1 1SA |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
People with Significant Control
| Mr Kazi Muhammad Azizur Rahman |
| Notified on | : | 21 May 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1986 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 5, Brayford Square, London, England, E1 0SG |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Muhammed Zilaur Rahman |
| Notified on | : | 15 February 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | May 1997 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 5, Retiro Street, Oldham, England, OL1 1SA |
|---|
| Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
|---|
| Mr Kazi Muhammad Azizur Rahman |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1986 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 13, Grantham Street, Oldham, England, OL4 1SE |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Mohammed Shuheb Miah |
| Notified on | : | 06 April 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | April 1991 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Lynton House, Brook Lane, Oldham, England, OL8 2BE |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)