UKBizDB.co.uk

AUTO ASSIST PLUS LTD

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

This company is commonly known as Auto Assist Plus Ltd. The company was founded 5 years ago and was given the registration number 11700135. The firm's registered office is in ENFIELD. You can find them at 52 Alexandra Road, Suite 115, Enfield, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:AUTO ASSIST PLUS LTD
Company Number:11700135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:52 Alexandra Road, Suite 115, Enfield, England, EN3 7EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Director08 July 2022Active
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Secretary10 December 2019Active
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Secretary07 January 2019Active
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Secretary11 December 2018Active
8, Braeside Road, London, England, SW16 5BG

Director17 May 2020Active
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Director10 December 2019Active
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Director07 January 2019Active
54, Alexandra Road, Enfield, England, EN3 7EH

Director27 November 2018Active
52, Alexandra Road, Suite 115, Enfield, England, EN3 7EH

Director09 December 2018Active

People with Significant Control

Mr Ibrahim Mahammed Ahmed
Notified on:17 May 2020
Status:Active
Date of birth:October 1993
Nationality:Norwegian
Country of residence:England
Address:52, Alexandra Road, Enfield, England, EN3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mirza Saad Baig
Notified on:11 December 2019
Status:Active
Date of birth:December 2000
Nationality:Indian
Country of residence:England
Address:52, Alexandra Road, Enfield, England, EN3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sarah Ann Guilfoyle
Notified on:07 January 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:52, Alexandra Road, Enfield, England, EN3 7EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Arslan Javed
Notified on:10 December 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:52, Alexandra Road, Enfield, England, EN3 7EH
Nature of control:
  • Significant influence or control
Mr Amin Hamed
Notified on:27 November 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:54, Alexandra Road, Enfield, England, EN3 7EH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-10-31Gazette

Gazette filings brought up to date.

Download
2023-10-29Officers

Appoint person director company with name date.

Download
2023-10-29Accounts

Accounts with accounts type micro entity.

Download
2023-10-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-12Gazette

Gazette notice compulsory.

Download
2021-12-04Persons with significant control

Cessation of a person with significant control.

Download
2021-11-21Officers

Termination director company with name termination date.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-23Accounts

Change account reference date company previous shortened.

Download
2020-07-04Officers

Change person director company with change date.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-27Officers

Termination director company with name termination date.

Download
2020-06-27Officers

Appoint person director company with name date.

Download
2020-06-27Persons with significant control

Cessation of a person with significant control.

Download
2020-06-27Officers

Termination secretary company with name termination date.

Download
2020-05-16Gazette

Gazette filings brought up to date.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.