UKBizDB.co.uk

SAMMYS CAR LIMITED

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

This company is commonly known as Sammys Car Limited. The company was founded 7 years ago and was given the registration number 10424925. The firm's registered office is in DEESIDE. You can find them at Sammys Car Station Road, Queensferry, Deeside, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SAMMYS CAR LIMITED
Company Number:10424925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Sammys Car Station Road, Queensferry, Deeside, England, CH5 2TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sammys Car, Station Road, Queensferry, Deeside, United Kingdom, CH5 2TB

Director10 December 2019Active
61 Croxteth Road, Liverpool, United Kingdom, L8 3SF

Director13 October 2016Active
Sammys Car, Station Road, Queensferry, Deeside, England, CH5 2TB

Director13 September 2017Active
23, Station Road, Deeside, Clwyd, United Kingdom, CH5 1SU

Director18 October 2016Active

People with Significant Control

Mr Nawroz Jamal Ibrahim
Notified on:10 December 2019
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Sammys Car, Station Road, Deeside, United Kingdom, CH5 2TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Hardi Mohammed Ibrahim
Notified on:02 May 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:Wales
Address:23, Station Road, Deeside, Wales, CH5 1SU
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Walid Mohammed
Notified on:18 October 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:23, Station Road, Deeside, United Kingdom, CH5 1SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Walid Ibrahim Mohammed
Notified on:13 October 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Sammys Car, Station Road, Deeside, England, CH5 2TB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Karwan Jamal Ahmed
Notified on:13 October 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:61 Croxteth Road, Liverpool, United Kingdom, L8 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Address

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

Download
2017-09-14Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.