UKBizDB.co.uk

FIFTHGEAR STOKE LTD

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

This company is commonly known as Fifthgear Stoke Ltd. The company was founded 5 years ago and was given the registration number 11825865. The firm's registered office is in NEWCASTLE. You can find them at 53 Crown Street, Silverdale, Newcastle, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:FIFTHGEAR STOKE LTD
Company Number:11825865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:53 Crown Street, Silverdale, Newcastle, England, ST5 6PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
224, High Street, Silverdale, Newcastle, England, ST5 6LJ

Director06 June 2019Active
224, High Street, Silverdale, Newcastle, England, ST5 6LJ

Director21 December 2020Active
53, Crown Street, Silverdale, Newcastle, England, ST5 6PN

Director13 February 2019Active
53, Crown Street, Silverdale, Newcastle, England, ST5 6PN

Director13 February 2019Active
53, Crown Street, Silverdale, Newcastle, England, ST5 6PN

Director13 February 2019Active
53, Crown Street, Silverdale, Newcastle, England, ST5 6PN

Director01 January 2020Active
53, Crown Street, Silverdale, Newcastle, England, ST5 6PN

Director13 February 2019Active

People with Significant Control

Mr Sumair Iqbal
Notified on:21 December 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:224, High Street, Newcastle, England, ST5 6LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Aamir Kabir Sadiq
Notified on:01 January 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:53, Crown Street, Newcastle, England, ST5 6PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Arfan Ali Akhtar
Notified on:13 February 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:53, Crown Street, Newcastle, England, ST5 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Syed Muhammad Mehdi Zaidi
Notified on:13 February 2019
Status:Active
Date of birth:April 1989
Nationality:Pakistani
Country of residence:England
Address:53, Crown Street, Newcastle, England, ST5 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sumair Iqbal
Notified on:13 February 2019
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:53, Crown Street, Newcastle, England, ST5 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Arsalan Arain
Notified on:13 February 2019
Status:Active
Date of birth:September 1984
Nationality:Pakistani
Country of residence:England
Address:53, Crown Street, Newcastle, England, ST5 6PN
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2022-03-10Dissolution

Dissolution voluntary strike off suspended.

Download
2022-02-28Accounts

Change account reference date company previous extended.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-07Dissolution

Dissolution application strike off company.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Address

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

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

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
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-27Officers

Termination director company with name termination date.

Download
2019-02-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.