UKBizDB.co.uk

GLOBAL MOTOR PARTS LTD

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

This company is commonly known as Global Motor Parts Ltd. The company was founded 10 years ago and was given the registration number 08701195. The firm's registered office is in LEICESTER. You can find them at 282 Narborough Road, , Leicester, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:GLOBAL MOTOR PARTS LTD
Company Number:08701195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:282 Narborough Road, Leicester, England, LE3 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
282, Narborough Road, Leicester, England, LE3 2AQ

Director24 November 2021Active
282, Narborough Road, Leicester, England, LE3 2AQ

Secretary23 September 2013Active
282, Narborough Road, Leicester, England, LE3 2AQ

Director15 November 2017Active
282, Narborough Road, Leicester, England, LE3 2AQ

Director02 July 2021Active
282, Narborough Road, Leicester, England, LE3 2AQ

Director27 July 2018Active
282, Narborough Road, Leicester, England, LE3 2AQ

Director23 September 2013Active
282, Narborough Road, Leicester, England, LE3 2AQ

Director26 September 2014Active

People with Significant Control

Mr Mohamed Yusuf Syed
Notified on:19 March 2024
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:282, Narborough Road, Leicester, England, LE3 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kulsum Zulfikar Rajani
Notified on:02 July 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:282, Narborough Road, Leicester, England, LE3 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Husain Aslan Abdullah Mohammed Abdullah Almatrouk
Notified on:27 July 2018
Status:Active
Date of birth:June 1990
Nationality:Kuwaiti
Country of residence:England
Address:282, Narborough Road, Leicester, England, LE3 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shabbirali Vakil
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:American
Country of residence:England
Address:282, Narborough Road, Leicester, England, LE3 2AQ
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 (7 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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-27Officers

Appoint person director company with name date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.