Warning: file_put_contents(c/5eb284e22f8c82b1ac40507c0c475fb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Neat Autos Limited, UB8 2RP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NEAT AUTOS LIMITED

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

This company is commonly known as Neat Autos Limited. The company was founded 18 years ago and was given the registration number 05734901. The firm's registered office is in UXBRIDGE. You can find them at Unit T1a, Arundel Road, Uxbridge, Middlesex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:NEAT AUTOS LIMITED
Company Number:05734901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit T1a, Arundel Road, Uxbridge, Middlesex, England, UB8 2RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62 Mulberry Crescent, West Drayton, UB7 9AQ

Secretary03 August 2008Active
62, Mulberry Crescent, West Drayton, United Kingdom, UB7 9AQ

Director14 July 2009Active
62 Mulberry Crescent, West Drayton, UB7 9AQ

Director08 March 2006Active
12, Hawthorne Road, High Wycombe, HP13 7EP

Secretary03 August 2008Active
24 Glenavon Gardens, Slough, SL3 7HN

Secretary08 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 March 2006Active
12, Hawthorne Road, High Wycombe, HP13 7EP

Director03 August 2008Active
83 Chiltern View Road, Cowley, Uxbridge, UB8 2PA

Director08 March 2006Active
24 Glenavon Gardens, Slough, SL3 7HN

Director08 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 March 2006Active

People with Significant Control

Mr Hamza Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:62 Mulberry Crescent, West Drayton, United Kingdom, UB7 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Parvel Iqbal
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:62 Mulberry Crescent, West Drayton, England, UB7 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Accounts

Change account reference date company previous shortened.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-18Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Officers

Termination director company with name termination date.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Address

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

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.