Warning: file_put_contents(c/28e4188d68ac63962b9f1d2c8e563ce6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Specialist Dismantlers Ltd, OL2 8QL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPECIALIST DISMANTLERS LTD

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

This company is commonly known as Specialist Dismantlers Ltd. The company was founded 7 years ago and was given the registration number 10493385. The firm's registered office is in OLDHAM. You can find them at Yard 2 Mosshey Street, Shaw, Oldham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SPECIALIST DISMANTLERS LTD
Company Number:10493385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Yard 2 Mosshey Street, Shaw, Oldham, England, OL2 8QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yard 2, Mosshey Street, Shaw, Oldham, England, OL2 8QL

Director23 November 2016Active
Broadway House, 74 Broadway Street, Oldham, United Kingdom, OL8 1LR

Director23 November 2016Active
Yard 2, Mosshey Street, Shaw, Oldham, England, OL2 8QL

Director01 December 2016Active

People with Significant Control

Mr Mohammed Ubayd
Notified on:01 December 2016
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:Yard 2, Mosshey Street, Oldham, England, OL2 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Mohammad
Notified on:23 November 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Yard 2, Mosshey Street, Oldham, England, OL2 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arfan Ejaz Ali
Notified on:23 November 2016
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:Broadway House, 74 Broadway Street, Oldham, United Kingdom, OL8 1LR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Junaid
Notified on:23 November 2016
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:England
Address:Yard 2, Mosshey Street, Oldham, England, OL2 8QL
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 (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
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Change account reference date company previous shortened.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Officers

Termination director company.

Download
2017-07-11Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-29Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Officers

Termination director company with name termination date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Resolution

Resolution.

Download
2017-02-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.