Company NameSelect Motor Spares (Bury) Ltd
DirectorIrfan Mahmood
Company StatusActive
Company Number07277538
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 11 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 Irfan Mahmood
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address604 Ashton Road
Oldham
OL8 3HW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Abdul Qodus Siddiqi
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleAuto Repair (Garage)
Country of ResidenceEngland
Correspondence AddressUnit 11 Pimhole Business Park Pimhole Road
Bury
Lancashire
BL9 7ET
Director NameMrs Tabassum Hakimyar
Date of BirthMarch 1993 (Born 31 years ago)
NationalityAfghan
StatusResigned
Appointed21 November 2016(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Pimhole Business Park
Pimhole Road
Bury
Lancashire
BL9 7ET
Director NameMr Mahmood Hussain
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Pimhole Business Park
Pimhole Road
Bury
Lancashire
BL9 7ET
Director NameMr Danny James Wylie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Willow Street
Bury
BL9 7QZ

Contact

Telephone0161 7051555
Telephone regionManchester

Location

Registered AddressUnit 11, Pimhole Business Park
Pimhole Road
Bury
BL9 7ET
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Abdul Qodus Siddiqi
100.00%
Ordinary

Financials

Year2014
Net Worth£503
Cash£1,946
Current Liabilities£970

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Filing History

25 September 2020Micro company accounts made up to 30 June 2019 (3 pages)
11 June 2020Registered office address changed from Unit 11 Pimhole Business Park Pimhole Road Bury Lancashire BL9 7ET to 78 Dickenson Road Manchester M14 5HF on 11 June 2020 (1 page)
22 January 2020Cessation of Mahmood Hussain as a person with significant control on 7 January 2020 (1 page)
22 January 2020Notification of Danny James Wylie as a person with significant control on 7 January 2020 (2 pages)
21 January 2020Termination of appointment of Mahmood Hussain as a director on 7 January 2020 (1 page)
13 January 2020Appointment of Mr Danny James Wylie as a director on 13 January 2020 (2 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
22 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Termination of appointment of Tabassum Hakimyar as a director on 28 June 2017 (1 page)
6 July 2017Cessation of Tabassum Hakimyar as a person with significant control on 28 June 2017 (1 page)
6 July 2017Notification of Mahmood Hussain as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Cessation of Tabassum Hakimyar as a person with significant control on 28 June 2017 (1 page)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Notification of Mahmood Hussain as a person with significant control on 28 June 2017 (2 pages)
6 July 2017Cessation of Tabassum Hakimyar as a person with significant control on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Mahmood Hussain as a director on 28 June 2017 (2 pages)
6 July 2017Notification of Mahmood Hussain as a person with significant control on 28 June 2017 (2 pages)
6 July 2017Appointment of Mr Mahmood Hussain as a director on 28 June 2017 (2 pages)
6 July 2017Termination of appointment of Tabassum Hakimyar as a director on 28 June 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 December 2016Termination of appointment of Abdul Qodus Siddiqi as a director on 21 November 2016 (1 page)
8 December 2016Appointment of Mrs Tabassum Hakimyar as a director on 21 November 2016 (2 pages)
8 December 2016Appointment of Mrs Tabassum Hakimyar as a director on 21 November 2016 (2 pages)
8 December 2016Termination of appointment of Abdul Qodus Siddiqi as a director on 21 November 2016 (1 page)
20 July 2016Director's details changed for Abdul Qodus Siddiqi on 8 June 2010 (2 pages)
20 July 2016Director's details changed for Abdul Qodus Siddiqi on 8 June 2010 (2 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 June 2015Director's details changed for Abdul Siddiqi on 8 June 2010 (2 pages)
12 June 2015Director's details changed for Abdul Siddiqi on 8 June 2010 (2 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Director's details changed for Abdul Siddiqi on 8 June 2010 (2 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
(3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
25 August 2010Appointment of Abdul Siddiqi as a director (3 pages)
25 August 2010Appointment of Abdul Siddiqi as a director (3 pages)
8 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
8 June 2010Incorporation (20 pages)
8 June 2010Incorporation (20 pages)
8 June 2010Termination of appointment of Yomtov Jacobs as a director (1 page)