UKBizDB.co.uk

ASHRZ & CO LTD

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

This company is commonly known as Ashrz & Co Ltd. The company was founded 7 years ago and was given the registration number 10328472. The firm's registered office is in SOUTHAMPTON. You can find them at 92 Avenue Road, Avenue Road, Southampton, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ASHRZ & CO LTD
Company Number:10328472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:92 Avenue Road, Avenue Road, Southampton, England, SO14 6TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Elm Grove, Southsea, England, PO5 1LH

Director26 February 2021Active
15, 15 Marlborough Road, Langley, Slough, England, SL3 7JW

Director12 August 2016Active
92 Avenue Road, Portswood, Southampton, Avenue Road, Southampton, England, SO14 6TX

Director19 December 2022Active
92 Avenue Road, Avenue Road, Southampton, England, SO14 6TX

Director08 February 2018Active

People with Significant Control

Mr Muhammad Adnan
Notified on:08 January 2024
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:103, Elm Grove, Southsea, England, PO5 1LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sobya Adnan
Notified on:19 December 2022
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:103, Elm Grove, Southsea, England, PO5 1LH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Muhammad Adnan
Notified on:26 February 2021
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:92 Avenue Road, Avenue Road, Southampton, England, SO14 6TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Sobya Adnan
Notified on:12 August 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:92 Avenue Road, Avenue Road, Southampton, England, SO14 6TX
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 (6 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
2024-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-24Dissolution

Dissolution application strike off company.

Download
2024-01-13Confirmation statement

Confirmation statement with updates.

Download
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-14Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Change of name

Certificate change of name company.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Change account reference date company previous shortened.

Download
2021-06-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-28Officers

Termination director company with name termination date.

Download
2021-02-28Persons with significant control

Notification of a person with significant control.

Download
2021-02-28Officers

Appoint person director company with name date.

Download
2021-02-28Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Address

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

Download
2020-06-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.