UKBizDB.co.uk

XTREME AUTOMOTIVE LTD

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

This company is commonly known as Xtreme Automotive Ltd. The company was founded 5 years ago and was given the registration number 11715784. The firm's registered office is in WOKING. You can find them at 19 Spencer Close, , Woking, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:XTREME AUTOMOTIVE LTD
Company Number:11715784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:19 Spencer Close, Woking, England, GU21 5QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
128, City Road, London, England, EC1V 2NX

Director12 February 2020Active
19, Spencer Close, Woking, England, GU21 5QH

Director29 January 2020Active
2a, Hare Hill, Addlestone, England, KT15 1DT

Director10 January 2019Active
International House, 64 Nile Street, London, United Kingdom, N1 7SR

Director06 December 2018Active
2a, Hare Hill, Addlestone, England, KT15 1DT

Director29 January 2020Active
2a, Hare Hill, Addlestone, England, KT15 1DT

Director29 January 2020Active

People with Significant Control

Mr Zoib Hussain
Notified on:19 February 2020
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:128, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nohman Parvez
Notified on:08 February 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:2a, Hare Hill, Addlestone, England, KT15 1DT
Nature of control:
  • Significant influence or control
Mr Haroon Akhtar
Notified on:08 February 2020
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:2a, Hare Hill, Addlestone, England, KT15 1DT
Nature of control:
  • Right to appoint and remove directors
Mr Nohman Parvez
Notified on:29 January 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:2a, Hare Hill, Addlestone, England, KT15 1DT
Nature of control:
  • Significant influence or control
Mr Zoib Hussain
Notified on:10 January 2019
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:2a, Hare Hill, Addlestone, England, KT15 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Huhson Mohammed
Notified on:06 December 2018
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:International House, 64 Nile Street, London, United Kingdom, N1 7SR
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 (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
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Address

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

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-03Address

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

Download
2022-08-24Gazette

Gazette filings brought up to date.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Gazette

Gazette notice compulsory.

Download
2022-05-23Address

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

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

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

Download
2020-09-09Resolution

Resolution.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Resolution

Resolution.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.