Warning: file_put_contents(c/1aa18a1f9b5435446ad80e7896abdf8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Axel Motors Ltd, PR1 6SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AXEL MOTORS LTD

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

This company is commonly known as Axel Motors Ltd. The company was founded 6 years ago and was given the registration number 11219651. The firm's registered office is in PRESTON. You can find them at 74 Holmrook Road, , Preston, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:AXEL MOTORS LTD
Company Number:11219651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:74 Holmrook Road, Preston, England, PR1 6SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Egbert Street, Preston, England, PR1 1DQ

Director01 July 2020Active
210, New Hall Lane, Preston, United Kingdom, PR1 4SS

Director22 February 2018Active
12, Old Vicarage, Preston, United Kingdom, PR1 2QN

Director05 September 2019Active

People with Significant Control

Mr Ismail Suleman Daud
Notified on:01 July 2020
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:7, Egbert Street, Preston, England, PR1 1DQ
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
Mr Mozam Hussain
Notified on:05 September 2019
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:12, Old Vicarage, Preston, United Kingdom, PR1 2QN
Nature of control:
  • Significant influence or control
Mr Ismail Suleman Daud
Notified on:22 February 2018
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:United Kingdom
Address:210, New Hall Lane, Preston, United Kingdom, PR1 4SS
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
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Address

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

Download
2023-02-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Address

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

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Persons with significant control

Notification of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Dissolution

Dissolution withdrawal application strike off company.

Download
2020-02-11Gazette

Gazette notice voluntary.

Download
2020-02-04Dissolution

Dissolution application strike off company.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-16Address

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

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.