Company NameFM3 Cars (North West) Limited
DirectorFarhad Mahian
Company StatusActive
Company Number03178119
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Farhad Mahian
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1996(same day as company formation)
RoleCar Dealer
Country of ResidenceEngland
Correspondence Address135a Buxton Road
Heaviley
Stockport
Cheshire
SK2 6LR
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJoanne Mahian
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Keswick Avenue
Gatley
Cheadle
Cheshire
SK8 4LE
Secretary NameAli Sadri
NationalityBritish
StatusResigned
Appointed28 June 1996(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2001)
RoleSalesman
Correspondence Address5 Morningside Drive
Didsbury
Manchester
M20 5PQ
Secretary NameJoanne Phipps Mahian
NationalityBritish
StatusResigned
Appointed21 March 2001(4 years, 12 months after company formation)
Appointment Duration5 years (resigned 04 April 2006)
RoleCompany Director
Correspondence Address135a Buxton Road
Heaviley
Stockport
Cheshire
SK2 6LR
Secretary NameMr Ali Asghar Sadri
NationalityBritish
StatusResigned
Appointed04 April 2006(10 years after company formation)
Appointment Duration9 years, 10 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Earle Road
Bramhall
Stockport
Cheshire
SK7 3HF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 March 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitefm3cars.co.uk
Telephone07 543207085
Telephone regionMobile

Location

Registered Address135 Buxton Road
Stockport
SK2 6LR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Mr Farhad Mahian
75.00%
Ordinary A
250 at £1Joanne Phipps Mahian
25.00%
Ordinary B

Financials

Year2014
Net Worth£23,857
Cash£900
Current Liabilities£247,519

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (overdue)

Charges

8 February 2002Delivered on: 13 February 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 buxton road heaviley stockport greater manchester t/n CH65034.
Outstanding
8 September 2000Delivered on: 24 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: The sum of £108,000.00 and interest thereon at the rate of 3% above base rate due or to become due from the company to the chargee.
Particulars: The property known as 135 buxton road heaviley stockport SK2 6LR.
Outstanding

Filing History

4 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
10 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
28 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
3 February 2021Registered office address changed from 137 Buxton Road Heaviley Stockport Cheshire SK2 6EQ England to 135 Buxton Road Stockport SK2 6LR on 3 February 2021 (1 page)
18 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
7 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 February 2016Termination of appointment of Ali Asghar Sadri as a secretary on 10 February 2016 (1 page)
11 February 2016Termination of appointment of Ali Asghar Sadri as a secretary on 10 February 2016 (1 page)
11 February 2016Registered office address changed from 135 Buxton Road Heaviley Stockport Cheshire SK2 6LR to 137 Buxton Road Heaviley Stockport Cheshire SK2 6EQ on 11 February 2016 (1 page)
11 February 2016Registered office address changed from 135 Buxton Road Heaviley Stockport Cheshire SK2 6LR to 137 Buxton Road Heaviley Stockport Cheshire SK2 6EQ on 11 February 2016 (1 page)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
21 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
1 August 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 1 August 2011 (1 page)
1 August 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 April 2010Director's details changed for Farhad Mahian on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Farhad Mahian on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Farhad Mahian on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 April 2009Return made up to 26/03/09; full list of members (3 pages)
2 April 2009Return made up to 26/03/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2008Return made up to 26/03/08; no change of members (6 pages)
4 September 2008Return made up to 26/03/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 April 2007Return made up to 26/03/07; full list of members (6 pages)
13 April 2007Return made up to 26/03/07; full list of members (6 pages)
5 December 2006Return made up to 26/03/06; full list of members (6 pages)
5 December 2006Return made up to 26/03/06; full list of members (6 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2006New secretary appointed (2 pages)
19 May 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 March 2004Return made up to 26/03/04; full list of members (6 pages)
30 March 2004Return made up to 26/03/04; full list of members (6 pages)
19 May 2003Company name changed M3 cars LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Return made up to 26/03/03; full list of members (6 pages)
19 May 2003Return made up to 26/03/03; full list of members (6 pages)
19 May 2003Company name changed M3 cars LIMITED\certificate issued on 18/05/03 (2 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
23 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
10 April 2001Return made up to 26/03/01; full list of members (6 pages)
10 April 2001Return made up to 26/03/01; full list of members (6 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
6 June 2000Return made up to 26/03/00; full list of members (5 pages)
6 June 2000Return made up to 26/03/00; full list of members (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999Ad 31/03/96--------- £ si 999@1 (2 pages)
6 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999Registered office changed on 06/04/99 from: 295 chester road old trafford manchester M15 4EY (1 page)
6 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 April 1999Ad 31/03/96--------- £ si 999@1 (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 April 1999Registered office changed on 06/04/99 from: 295 chester road old trafford manchester M15 4EY (1 page)
27 October 1998Registered office changed on 27/10/98 from: bm cars 135 buxton road heaviley stockport SK2 6LR (1 page)
27 October 1998Registered office changed on 27/10/98 from: bm cars 135 buxton road heaviley stockport SK2 6LR (1 page)
25 January 1998Full accounts made up to 31 May 1997 (9 pages)
25 January 1998Full accounts made up to 31 May 1997 (9 pages)
2 December 1997Return made up to 26/03/97; full list of members (6 pages)
2 December 1997Return made up to 26/03/97; full list of members (6 pages)
28 July 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
28 July 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
29 August 1996Secretary resigned (1 page)
29 August 1996New secretary appointed (2 pages)
29 August 1996New secretary appointed (2 pages)
29 August 1996Secretary resigned (1 page)
2 April 1996New director appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996Registered office changed on 02/04/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
2 April 1996Director resigned (1 page)
2 April 1996New secretary appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Secretary resigned (1 page)
26 March 1996Incorporation (16 pages)
26 March 1996Incorporation (16 pages)