UKBizDB.co.uk

TC7 MOTORS LIMITED

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

This company is commonly known as Tc7 Motors Limited. The company was founded 5 years ago and was given the registration number 11968373. The firm's registered office is in WEST DRAYTON. You can find them at 42 Station Road, , West Drayton, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:TC7 MOTORS LIMITED
Company Number:11968373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:42 Station Road, West Drayton, England, UB7 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director11 January 2024Active
Suite 54, Isidore Road, Bromsgrove, England, B60 3ET

Secretary29 April 2019Active
Flat F, 282 Hagley Road, Birmingham, England, B17 8DJ

Secretary02 May 2021Active
131, Olive Road, London, England, NW2 6UT

Secretary29 April 2019Active
Suite 43, Ritz Parade, London, England, W5 3RA

Director29 April 2019Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director02 May 2021Active
Suite 54, Isidore Road, Bromsgrove, England, B60 3ET

Director01 September 2021Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director06 April 2022Active
7, Clifton Road, Harrow, England, HA3 9NX

Director02 August 2021Active
Suite 54, Isidore Road, Bromsgrove, England, B60 3ET

Director29 April 2019Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director17 June 2022Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director01 March 2022Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director01 September 2022Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director17 June 2022Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director04 April 2023Active
42, Station Road, West Drayton, England, UB7 7DD

Director29 April 2019Active
Flat F, 282 Hagley Road, Birmingham, England, B17 8DJ

Director02 May 2021Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director01 July 2023Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director21 December 2022Active
Suite 43 Ritz Parade,, Ritz Parade, London, England, W5 3RA

Director29 April 2019Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director01 May 2022Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director17 June 2022Active

People with Significant Control

Mr Raja Jibran Tariq
Notified on:11 January 2024
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Syed Hassan Ali Raza
Notified on:01 July 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Syed Hassan Ali Raza
Notified on:21 December 2022
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Iryna Kravchenko
Notified on:01 September 2022
Status:Active
Date of birth:March 1987
Nationality:Ukrainian
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inderjit Singh Kalia
Notified on:17 June 2022
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Inderjit Singh Kalia
Notified on:17 June 2022
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raymond Jack Liff
Notified on:17 June 2022
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Significant influence or control
Mr Raja Amraiz Yousaf
Notified on:17 June 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Roberts
Notified on:01 May 2022
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Significant influence or control
Miss Aliyah Hussain
Notified on:06 April 2022
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Waqas Khan
Notified on:01 March 2022
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Mohammed Amin Chughtai
Notified on:01 September 2021
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Suite 54, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Imtiaz Hussain
Notified on:02 August 2021
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:7, Clifton Road, Harrow, England, HA3 9NX
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Asim Baig
Notified on:02 May 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Amani Ashiq Mirza
Notified on:02 May 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Flat F, 282 Hagley Road, Birmingham, England, B17 8DJ
Nature of control:
  • Significant influence or control
Mr Kamran Hussein
Notified on:29 April 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Suite 54, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Shaheed Mehmood Mahay
Notified on:29 April 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:42, Station Road, West Drayton, England, UB7 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fahad Rehman
Notified on:29 April 2019
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:Suite 43, Ritz Parade, London, England, W5 3RA
Nature of control:
  • Significant influence or control
Mr Babar Amin
Notified on:29 April 2019
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Suite 43, Ritz Parade, London, England, W5 3RA
Nature of control:
  • Significant influence or control as firm

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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-18Miscellaneous

Legacy.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Persons with significant control

Notification of a person with significant control.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Miscellaneous

Legacy.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-14Officers

Notice of removal of a director.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-08Accounts

Accounts amended with accounts type dormant.

Download
2023-09-08Accounts

Accounts amended with accounts type dormant.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-09Persons with significant control

Change to a person with significant control.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.