UKBizDB.co.uk

DESI POINT MOTOR REPAIR ZONE LTD LTD

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

This company is commonly known as Desi Point Motor Repair Zone Ltd Ltd. The company was founded 8 years ago and was given the registration number 10196466. The firm's registered office is in MANCHESTER. You can find them at 166 Unit 7/8,, Plymouth Grove,, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DESI POINT MOTOR REPAIR ZONE LTD LTD
Company Number:10196466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:166 Unit 7/8,, Plymouth Grove,, Manchester, United Kingdom, M13 0AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Back Halliwell Lane, Manchester, England, M8 9FG

Director01 December 2021Active
166, Unit 7/8,, Plymouth Grove,, Manchester, United Kingdom, M13 0AF

Director20 June 2018Active
166, Unit 7/8,, Plymouth Grove,, Manchester, United Kingdom, M13 0AF

Director22 July 2019Active
Unit 7/8, Plymouth Grove, Manchester, United Kingdom, M13 0AF

Director24 May 2016Active
3, Back Halliwell Lane, Manchester, England, M8 9FG

Director01 October 2019Active

People with Significant Control

Mr Hanzala Tur Rahman Usman Zia
Notified on:07 October 2019
Status:Active
Date of birth:May 1993
Nationality:Pakistani
Country of residence:England
Address:3, Back Halliwell Lane, Manchester, England, M8 9FG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sahibzada Zia Ur Rehman Nasir
Notified on:22 July 2019
Status:Active
Date of birth:March 1964
Nationality:Pakistani
Country of residence:United Kingdom
Address:166, Unit 7/8,, Manchester, United Kingdom, M13 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Alia Malik
Notified on:20 June 2018
Status:Active
Date of birth:June 2018
Nationality:British
Country of residence:United Kingdom
Address:166, Unit 7/8,, Manchester, United Kingdom, M13 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Miguel Angel Aranda Lopez
Notified on:04 May 2017
Status:Active
Date of birth:August 1987
Nationality:Spanish
Country of residence:United Kingdom
Address:166, Unit 7/8,, Manchester, United Kingdom, M13 0AF
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
2023-03-09Address

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

Download
2022-07-15Address

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

Download
2022-02-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-01Gazette

Gazette notice voluntary.

Download
2022-01-24Dissolution

Dissolution application strike off company.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Persons with significant control

Notification of a person with significant control.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.