Company NameEnville Motors Limited
DirectorHameed Mohamed Nasar Shahul
Company StatusActive
Company Number07082572
CategoryPrivate Limited Company
Incorporation Date20 November 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Hameed Mohamed Nasar Shahul
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address9 Cambria Square
Bolton
BL3 4DF
Director NameMr Arif Nadeem
Date of BirthNovember 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2015(5 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address69 The Sheddings
Bolton
BL3 2JN

Location

Registered Address99 Crescent Road
Bolton
BL3 2JS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

1 at £1Hameed Mohamed Nazar Shahul
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,787
Cash£661
Current Liabilities£14,662

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

17 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
20 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
2 March 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
2 March 2018Notification of Hameed Mohamed Nasar Shahul as a person with significant control on 5 February 2018 (2 pages)
12 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
12 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
23 February 2016Registered office address changed from Unit No 7 Carter Street Bolton BL3 2HG England to 9 Cambria Square Bolton BL3 4DF on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Unit No 7 Carter Street Bolton BL3 2HG England to 9 Cambria Square Bolton BL3 4DF on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Arif Nadeem as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Arif Nadeem as a director on 23 February 2016 (1 page)
11 September 2015Registered office address changed from Nuit No 7 Carter Street Bolton BL3 2HG England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Arif Nadeem as a director on 1 August 2015 (2 pages)
11 September 2015Registered office address changed from 77 Westbourne Avenue Bolton BL3 2JY England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Arif Nadeem as a director on 1 August 2015 (2 pages)
11 September 2015Registered office address changed from Nuit No 7 Carter Street Bolton BL3 2HG England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Arif Nadeem as a director on 1 August 2015 (2 pages)
11 September 2015Registered office address changed from 77 Westbourne Avenue Bolton BL3 2JY England to Unit No 7 Carter Street Bolton BL3 2HG on 11 September 2015 (1 page)
15 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
15 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Registered office address changed from 3 Beresford Avenue Bolton BL3 5QD to 77 Westbourne Avenue Bolton BL3 2JY on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3 Beresford Avenue Bolton BL3 5QD to 77 Westbourne Avenue Bolton BL3 2JY on 16 March 2015 (1 page)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
5 February 2014Director's details changed for Mr Hameed Mohamed Nasar Shahul on 3 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Hameed Mohamed Nasar Shahul on 3 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Hameed Mohamed Nasar Shahul on 3 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
22 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 July 2012Registered office address changed from 5 Weber Drive Bolton Lancashire BL3 6JS England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 5 Weber Drive Bolton Lancashire BL3 6JS England on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 5 Weber Drive Bolton Lancashire BL3 6JS England on 6 July 2012 (1 page)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (3 pages)
8 February 2010Director's details changed for Mr Mohamed Nazar Shahul Hameed on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mr Mohamed Nazar Shahul Hameed on 1 February 2010 (3 pages)
8 February 2010Director's details changed for Mr Mohamed Nazar Shahul Hameed on 1 February 2010 (3 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)