Company NameBury Mot Centre Ltd
DirectorMohamed Sada
Company StatusActive
Company Number06944407
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohamed Sada
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed03 March 2018(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCar Repaire
Country of ResidenceEngland
Correspondence AddressUnit 1 Hornby Street
Jf Business Centre Fernhill Mill
Bury
Lancashire
BL9 5BL
Director NameMr Irfan Tafel
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleMot Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Nutter Road
Accrington
Lancashire
BB5 6BB
Director NameMr Shahid Rafiq Haider
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(4 years after company formation)
Appointment Duration4 years, 12 months (resigned 27 June 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Jf Business Centre
Hornby Street
Bury
Lancashire
BL9 5EG

Contact

Telephone0161 7614774
Telephone regionManchester

Location

Registered AddressUnit 1 Hornby Street
Jf Business Centre Fernhill Mill
Bury
Lancashire
BL9 5BL
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1000 at £0.001Irfan Tafel
100.00%
Ordinary

Financials

Year2014
Net Worth£405
Cash£3,100
Current Liabilities£2,695

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
11 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
17 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 November 2022Director's details changed for Mr Mohamed Sada on 3 November 2022 (2 pages)
12 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
12 April 2022Notification of Bashir Amiri as a person with significant control on 1 April 2022 (2 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
2 April 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Termination of appointment of Shahid Rafiq Haider as a director on 27 June 2018 (1 page)
16 March 2018Director's details changed for Mr Mohamed Sada Bash on 16 March 2018 (2 pages)
16 March 2018Appointment of Mr Mohamed Sada Bash as a director on 3 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
4 October 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
16 May 2014Registered office address changed from 63 Johnston Street Blackburn Lancashire BB2 1HD on 16 May 2014 (1 page)
16 May 2014Registered office address changed from 63 Johnston Street Blackburn Lancashire BB2 1HD on 16 May 2014 (1 page)
31 July 2013Appointment of Mr Shahid Rafiq Haider as a director (2 pages)
31 July 2013Appointment of Mr Shahid Rafiq Haider as a director (2 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(2 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(2 pages)
9 May 2013Termination of appointment of Irfan Tafel as a director (1 page)
9 May 2013Termination of appointment of Irfan Tafel as a director (1 page)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
7 December 2011Total exemption small company accounts made up to 30 June 2011 (11 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
25 August 2010Director's details changed for Mr Irfan Tafel on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Irfan Tafel on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Irfan Tafel on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
9 August 2010Registered office address changed from Unit 1 Fernhill Mill Hornby Street Bury BL9 5BL on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Unit 1 Fernhill Mill Hornby Street Bury BL9 5BL on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from Unit 1 Fernhill Mill Hornby Street Bury BL9 5BL on 9 August 2010 (2 pages)
25 June 2009Incorporation (16 pages)
25 June 2009Incorporation (16 pages)