UKBizDB.co.uk

ASHRAF MOTORS LTD

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

This company is commonly known as Ashraf Motors Ltd. The company was founded 4 years ago and was given the registration number 12441637. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:ASHRAF MOTORS LTD
Company Number:12441637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winsor And Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN

Director30 August 2023Active
58, Ruskin Ave, Manor Park, England, E12 6PL

Director25 August 2023Active
188, Clements Road, London, England, E6 2DN

Director01 April 2022Active
20-22, Wenlock Road, London, England, N1 7GU

Director04 February 2020Active

People with Significant Control

Mr Mccrum Hugh
Notified on:30 August 2023
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:Winsor And Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hugh Mccrum
Notified on:30 August 2023
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:Winsor And Newton Building, Whitefriars Avenue, Harrow, England, HA3 5RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Danish Javed
Notified on:01 March 2022
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:England
Address:188, Clements Road, London, England, E6 2DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Muhammad Mateen Sardar
Notified on:04 February 2020
Status:Active
Date of birth:June 1995
Nationality:English
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-19Capital

Capital allotment shares.

Download
2023-09-07Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-09-06Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Address

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

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-29Change of name

Certificate change of name company.

Download
2023-08-26Gazette

Gazette filings brought up to date.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type dormant.

Download
2023-06-13Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.