UKBizDB.co.uk

AUTOVALE CITROEN & PEUGEOT SPECIALIST LTD

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

This company is commonly known as Autovale Citroen & Peugeot Specialist Ltd. The company was founded 5 years ago and was given the registration number 11499697. The firm's registered office is in MANCHESTER. You can find them at 651a Mauldeth Road West, Chorlton, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:AUTOVALE CITROEN & PEUGEOT SPECIALIST LTD
Company Number:11499697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director01 October 2020Active
Unit 23a, Allits Industrial Estate, Vale Road, Rhyl, United Kingdom, LL18 2PD

Director03 August 2018Active
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director29 November 2019Active
651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA

Director01 April 2020Active

People with Significant Control

Mr Tahir Khaliq Bhatti
Notified on:01 October 2020
Status:Active
Date of birth:April 1964
Nationality:Spanish
Country of residence:England
Address:651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farhan Khan
Notified on:01 April 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Siraj John Khan
Notified on:29 November 2019
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:651a Mauldeth Road West, Chorlton, Manchester, England, M21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Harriet Davenport-Jones
Notified on:03 August 2018
Status:Active
Date of birth:December 1989
Nationality:Welsh
Country of residence:United Kingdom
Address:Unit 23a, Allits Industrial Estate, Vale Road, Rhyl, United Kingdom, LL18 2PD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-05-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Officers

Appoint person director company with name date.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.