UKBizDB.co.uk

UK HYBRID AUTOMOTIVE LIMITED

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

This company is commonly known as Uk Hybrid Automotive Limited. The company was founded 7 years ago and was given the registration number 10776117. The firm's registered office is in GREENFORD. You can find them at 42b Bideford Avenue, Perivale, Greenford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK HYBRID AUTOMOTIVE LIMITED
Company Number:10776117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42b Bideford Avenue, Perivale, Greenford, England, UB6 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42b, Bideford Avenue, Perivale, Greenford, England, UB6 7PP

Director17 May 2017Active
42b, Bideford Avenue, Perivale, Greenford, England, UB6 7PP

Director01 November 2019Active
69, Brookside Road, Hayes, England, UB4 0PL

Director17 May 2017Active
1, Hayes End Road, Hayes, England, UB4 8EH

Director17 May 2017Active
69, Brookside Road, Hayes, England, UB4 0PL

Director17 May 2017Active

People with Significant Control

Mr Afzaal Khokhar
Notified on:17 May 2017
Status:Active
Date of birth:March 1978
Nationality:Pakistani
Country of residence:England
Address:69, Brookside Road, Hayes, England, UB4 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Muhammad Waseem
Notified on:17 May 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:1, Hayes End Road, Hayes, England, UB4 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Waseem
Notified on:17 May 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:1, Hayes End Road, Hayes, England, UB4 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Waseem
Notified on:17 May 2017
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:69, Brookside Road, Hayes, England, UB4 0PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 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
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Address

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

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-22Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Address

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

Download

Copyright © 2024. All rights reserved.