UKBizDB.co.uk

UK AUTOMOTIVE SPECIALISTS LIMITED

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

This company is commonly known as Uk Automotive Specialists Limited. The company was founded 4 years ago and was given the registration number 12466188. The firm's registered office is in LUTON. You can find them at 209 Leagrave Road, Unit 2, Luton, Bedfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:UK AUTOMOTIVE SPECIALISTS LIMITED
Company Number:12466188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2020
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:209 Leagrave Road, Unit 2, Luton, Bedfordshire, United Kingdom, LU3 1RJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Valley Farm, Cranfield Road, Unit 2, Astwood, England, MK16 9JU

Director01 December 2023Active
Green Valley Farm, Cranfield Road, Unit 2, Astwood, England, MK16 9JU

Director08 November 2022Active
Green Valley Farm, Cranfield Road, Unit 2, Astwood, England, MK16 9JU

Director08 November 2022Active
32, Nightingale Shott, Egham, England, TW20 9SX

Director17 February 2020Active
209, Leagrave Road, Unit 2, Luton, United Kingdom, LU3 1RJ

Director17 February 2020Active

People with Significant Control

Mr Sanjeev Dadhria
Notified on:08 November 2022
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Green Valley Farm, Cranfield Road, Newport Pagnell, England, MK16 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Isa Ibrahim
Notified on:08 November 2022
Status:Active
Date of birth:November 1992
Nationality:British
Country of residence:England
Address:Green Valley Farm, Cranfield Road, Astwood, England, MK16 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Isa Ibrahim
Notified on:17 February 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:32, Nightingale Shott, Egham, England, TW20 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Abida Khan
Notified on:17 February 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:209, Leagrave Road, Luton, United Kingdom, LU3 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-12-02Officers

Appoint person director company with name date.

Download
2023-12-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-02Officers

Termination director company with name termination date.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Gazette

Gazette filings brought up to date.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Address

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

Download
2022-02-17Accounts

Change account reference date company previous shortened.

Download
2022-01-19Address

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

Download

Copyright © 2024. All rights reserved.