Manchester
M19 2BL
Director Name | Capt Hamayoun Ashraf |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(18 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 334 Slade Lane Manchester M19 2BL |
Secretary Name | Mr Umar Mian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Wood Road Brooklands Sale Cheshire M33 3RW |
Director Name | Capt Hamayoun Ashraf |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2008) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | 268 Wilbraham Road Manchester Lancashire M16 8QL |
Secretary Name | Mr Graham Douglas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Thorpe Astley Braunstone Leicester Leicestershire LE3 3UG |
Director Name | Mr Ajmal Saleem Ramzan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 September 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 23 Burnside Road Cheadle Cheshire SK8 4NA |
Director Name | Mr Graham Douglas James |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(18 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Gavin Close Braunstone Leicester LE3 3UG |
Secretary Name | J & P Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | Sheridan House 23-25 London Street Andover Hampshire SP10 2NU |
Website | www.theautomotiveco.com |
---|
Registered Address | 334 Slade Lane Manchester M19 2BL |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Umar Mian 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,048 |
Cash | £5,623 |
Current Liabilities | £20,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 September 2020 | Termination of appointment of Graham Douglas James as a secretary on 16 September 2020 (1 page) |
16 September 2020 | Termination of appointment of Graham Douglas James as a director on 16 September 2020 (1 page) |
4 May 2020 | Director's details changed for Mr Umar Mian on 4 May 2020 (2 pages) |
4 May 2020 | Change of details for Mr Umar Mian as a person with significant control on 4 May 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
22 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 November 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
17 January 2018 | Registered office address changed from The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW England to 1 Gavin Close Braunstone Leicester LE3 3UG on 17 January 2018 (1 page) |
4 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Registered office address changed from East Wing Business Centre 23 Talbot Road Old Trafford Manchester M16 0PE to The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from East Wing Business Centre 23 Talbot Road Old Trafford Manchester M16 0PE to The Old Bull Pens Sezincote Moreton-in-Marsh GL56 9AW on 5 July 2017 (1 page) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 September 2013 | Termination of appointment of Ajmal Ramzan as a director (1 page) |
25 September 2013 | Termination of appointment of Ajmal Ramzan as a director (1 page) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
13 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
13 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 October 2008 | Appointment terminated director hamayoun ashraf (1 page) |
6 October 2008 | Director appointed mr ajmal saleem ramzan (1 page) |
6 October 2008 | Director appointed mr ajmal saleem ramzan (1 page) |
6 October 2008 | Appointment terminated director hamayoun ashraf (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 1 gavin close thorpe astley leicester LE3 3UG (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 1 gavin close thorpe astley leicester LE3 3UG (1 page) |
9 June 2008 | Return made up to 13/01/08; full list of members (4 pages) |
9 June 2008 | Return made up to 13/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 13/01/07; full list of members (3 pages) |
13 March 2008 | Return made up to 13/01/07; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (1 page) |
3 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
3 April 2006 | Return made up to 13/01/06; full list of members (2 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: 268 wilbraham road whalley range manchester M16 8QL (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: 268 wilbraham road whalley range manchester M16 8QL (1 page) |
31 January 2006 | Secretary's particulars changed (1 page) |
31 January 2006 | Secretary's particulars changed (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: sheridan house 23-25 london street andover hampshire SP10 2NU (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Incorporation (17 pages) |