UKBizDB.co.uk

ALL HYBRID CAR PART LTD

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

This company is commonly known as All Hybrid Car Part Ltd. The company was founded 6 years ago and was given the registration number 11351576. The firm's registered office is in GREENFORD. You can find them at 42h Bideford Avenue, Perivale, Greenford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ALL HYBRID CAR PART LTD
Company Number:11351576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2018
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:42h Bideford Avenue, Perivale, Greenford, England, UB6 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42a, Bideford Avenue, Perivale, Greenford, England, UB6 7PP

Director02 May 2020Active
42h, Bideford Avenue, Perivale, Greenford, England, UB6 7PP

Director28 June 2019Active
42h, Bideford Avenue, Perivale, Greenford, England, UB6 7PP

Director01 May 2020Active
42 H, Bideford Avenue, Perivale, Greenford, United Kingdom, UB6 7PP

Director09 May 2018Active

People with Significant Control

Mr Ali Husen Al-Kamali
Notified on:12 November 2020
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:England
Address:42h, Bideford Avenue, Greenford, England, UB6 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vijithan Wijenathan
Notified on:02 May 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:42h, Bideford Avenue, Greenford, England, UB6 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hasan Falih Hasan Al-Farttoosi
Notified on:21 January 2019
Status:Active
Date of birth:April 1975
Nationality:Iraqi
Country of residence:England
Address:42h, Bideford Avenue, Greenford, England, UB6 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ali Husen Al-Kamali
Notified on:09 May 2018
Status:Active
Date of birth:January 2000
Nationality:British
Country of residence:United Kingdom
Address:42 H, Bideford Avenue, Greenford, United Kingdom, UB6 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-05-07Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download
2020-11-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-03-03Address

Change registered office address company with date old address new address.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.