UKBizDB.co.uk

SELECT MOTOR SPARES (BURY) LTD

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

This company is commonly known as Select Motor Spares (bury) Ltd. The company was founded 13 years ago and was given the registration number 07277538. The firm's registered office is in MANCHESTER. You can find them at 78 Dickenson Road, , Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SELECT MOTOR SPARES (BURY) LTD
Company Number:07277538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:78 Dickenson Road, Manchester, England, M14 5HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
604, Ashton Road, Oldham, England, OL8 3HW

Director15 November 2021Active
Unit 11, Pimhole Business Park, Pimhole Road, Bury, BL9 7ET

Director21 November 2016Active
Unit 11, Pimhole Business Park, Pimhole Road, Bury, BL9 7ET

Director28 June 2017Active
39a, Leicester Road, Salford, Manchester, England, M7 4AS

Director08 June 2010Active
Unit 11 Pimhole Business Park, Pimhole Road, Bury, BL9 7ET

Director08 June 2010Active
64, Willow Street, Bury, England, BL9 7QZ

Director13 January 2020Active

People with Significant Control

Mr Irfan Mahmood
Notified on:15 November 2021
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:604, Ashton Road, Oldham, England, OL8 3HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Danny James Wylie
Notified on:07 January 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:64, Willow Street, Bury, England, BL9 7QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Mahmood Hussain
Notified on:28 June 2017
Status:Active
Date of birth:September 1976
Nationality:British
Address:Unit 11, Pimhole Business Park, Bury, BL9 7ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Tabassum Hakimyar
Notified on:21 November 2016
Status:Active
Date of birth:March 1993
Nationality:Afghan
Address:Unit 11, Pimhole Business Park, Bury, BL9 7ET
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-07-22Gazette

Gazette filings brought up to date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-05-16Address

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

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Address

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

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.