UKBizDB.co.uk

SURREY AUTOS LTD

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

This company is commonly known as Surrey Autos Ltd. The company was founded 6 years ago and was given the registration number 10961283. The firm's registered office is in SURREY. You can find them at 32 - A , Central Avenue, West Molsey, Surrey, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:SURREY AUTOS LTD
Company Number:10961283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford, United Kingdom, IG6 3UT

Director10 October 2020Active
32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ

Secretary13 September 2017Active
38 The Avenue, Cheam, Sutton, England, SM2 7QE

Secretary13 September 2017Active
38 The Avenue, Cheam, Sutton, England, SM2 7QE

Director13 September 2017Active
32 A, Central Avenue, West Molsey, England, KT8 2QZ

Director13 September 2017Active
32 - A, Central Avenue, West Molesey, England, KT8 2QZ

Director10 January 2022Active
32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ

Director06 April 2021Active
32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ

Director01 February 2020Active
32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ

Director31 January 2020Active
141 Northey Avenue, Cheam, Sutton, England, SM2 7HF

Director13 September 2017Active
32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ

Director13 September 2017Active
32 - A, Central Avenue, West Molesey, England, KT8 2QZ

Director10 January 2022Active
32 - A , Central Avenue, West Molsey, Surrey, England, KT8 2QZ

Director06 April 2020Active
32-A, Central Avenue, West Molesey, England, KT8 2QZ

Director13 September 2017Active

People with Significant Control

Mr. Ehtsham Ul Haque Chaudhry
Notified on:10 January 2022
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:32 - A, Central Avenue, West Molesey, England, KT8 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rohitpreet Singh
Notified on:10 October 2020
Status:Active
Date of birth:October 2002
Nationality:Indian
Country of residence:England
Address:329, Eastern Avenue, Ilford, England, IG2 6NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Anna Agnieszka Chaudhry
Notified on:13 September 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:38 The Avenue, Cheam, Sutton, England, SM2 7QE
Nature of control:
  • Significant influence or control
Mr Zohaib Masood Khan
Notified on:13 September 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:England
Address:51, Barking Road, London, England, E6 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Irfan Khan
Notified on:13 September 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:141 Northey Avenue, Cheam, Sutton, England, SM2 7HF
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-26Gazette

Gazette notice compulsory.

Download
2024-02-21Officers

Change person director company with change date.

Download
2024-02-01Address

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

Download
2023-12-23Gazette

Gazette filings brought up to date.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-25Address

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

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-15Address

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

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination secretary company with name termination date.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.