UKBizDB.co.uk

PLAZA AUTOS CARE LIMITED

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

This company is commonly known as Plaza Autos Care Limited. The company was founded 16 years ago and was given the registration number 06490282. The firm's registered office is in LONDON. You can find them at 142 Bentworth Road, , London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:PLAZA AUTOS CARE LIMITED
Company Number:06490282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:142 Bentworth Road, London, W12 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83a, Albion Road, Hounslow, England, TW3 3RS

Director09 June 2023Active
85, Station Road, North Harrow, Harrow, England, HA2 7SW

Secretary21 August 2020Active
11, Ryefield Avenue, Uxbridge, England, UB10 9BU

Secretary31 January 2008Active
142, Bentworth Road, London, W12 7AH

Secretary13 April 2015Active
85, Station Road, North Harrow, Harrow, England, HA2 7SW

Director01 August 2021Active
7 Holly Parade, High Street, Feltham, England, TW13 4HT

Director28 January 2022Active
85, Station Road, North Harrow, Harrow, England, HA2 7SW

Director01 August 2020Active
11, Ryefield Avenue, Uxbridge, England, UB10 9BU

Director31 January 2008Active
142, Bentworth Road, London, W12 7AH

Director01 August 2016Active
142, Bentworth Road, London, W12 7AH

Director01 August 2016Active

People with Significant Control

Mr Artur Gawrys
Notified on:09 June 2023
Status:Active
Date of birth:July 1980
Nationality:Polish
Country of residence:England
Address:83a, Albion Road, Hounslow, England, TW3 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hayder Nabi
Notified on:28 January 2022
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:7 Holly Parade, High Street, Feltham, England, TW13 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Rizwan Ahmad
Notified on:01 August 2021
Status:Active
Date of birth:December 1985
Nationality:Pakistani
Country of residence:England
Address:85, Station Road, Harrow, England, HA2 7SW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Ashraf Noor
Notified on:01 August 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:85, Station Road, Harrow, England, HA2 7SW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ahsan Ullah
Notified on:31 January 2017
Status:Active
Date of birth:January 1975
Nationality:British
Address:142, Bentworth Road, London, W12 7AH
Nature of control:
  • 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 (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
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Address

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

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-04-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Address

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

Download
2022-06-07Address

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

Download
2022-05-31Address

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

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.