UKBizDB.co.uk

AUTO MARKET LTD

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

This company is commonly known as Auto Market Ltd. The company was founded 8 years ago and was given the registration number 09717695. The firm's registered office is in TIPTON. You can find them at 341 Dudley Port, , Tipton, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AUTO MARKET LTD
Company Number:09717695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:341 Dudley Port, Tipton, England, DY4 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54a, Sandwell Road, West Bromwich, England, B70 8TG

Director07 May 2022Active
166a, Rookery Road, Handsworth, Birmingham, United Kingdom, B21 9NN

Director04 August 2015Active
Auto Market Ltd, Holloway Bank, Wednesbury, England, WS10 0PA

Director20 January 2018Active
Bell House Unit 6, Great Bridge Street, West Bromwich, England, B70 0DJ

Director01 April 2019Active
Auto Market Ltd, Holloway Bank, Wednesbury, England, WS10 0PA

Director15 September 2017Active
Auto Market Ltd, Holloway Bank, Wednesbury, England, WS10 0PA

Director04 August 2015Active
Former Imperial Service Station, 317 Oxford Street, Bilston, United Kingdom, WV14 8AA

Director07 January 2022Active
Auto Market Ltd, Holloway Bank, Wednesbury, England, WS10 0PA

Director29 November 2018Active
Auto Market Ltd, Holloway Bank, Wednesbury, England, WS10 0PA

Director14 April 2017Active

People with Significant Control

Mr Mahmoo Hama Hamza
Notified on:01 July 2020
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:54a, Sandwell Road, West Bromwich, England, B70 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdulla Mohammed Saied Darwesh
Notified on:20 January 2018
Status:Active
Date of birth:January 1982
Nationality:Iraqi
Country of residence:England
Address:341, Dudley Port, Tipton, England, DY4 7PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hadi Mamand
Notified on:14 April 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:341, Dudley Port, Tipton, England, DY4 7PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahmood Hama Hamza
Notified on:10 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Auto Market Ltd, Holloway Bank, Wednesbury, England, WS10 0PA
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 (5 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
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Address

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

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-03-09Address

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

Download
2022-01-08Officers

Appoint person director company with name date.

Download
2022-01-08Officers

Termination director company with name termination date.

Download
2021-10-04Address

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

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Persons with significant control

Notification of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-27Address

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

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.