Company NameSalford Car Breakers Ltd
DirectorMohamed Reza Bakhshi
Company StatusActive
Company Number08396817
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Mohamed Reza Bakhshi
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2014(1 year, 2 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceEngland
Correspondence Address300 Langley Road South
Salford
M6 6ST
Director NameMr Jawad Mohamed Bakshi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coxs Close
Bedford
MK40 4JZ
Director NameMr Eqbal Muhammadi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Coxs Close
Bedford
MK40 4JZ

Location

Registered Address300 Langley Road South
Salford
M6 6ST
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months, 2 weeks ago)
Next Return Due13 July 2024 (2 months from now)

Filing History

7 July 2020Registered office address changed from Mehan Accountnts 447 High Road Finchley London N12 0AF to Ariana Acountant's 12 Jenner Avenue London W3 6EQ on 7 July 2020 (1 page)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Notification of Mohamed Reza Bakhshi as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Notification of Mohamed Reza Bakhshi as a person with significant control on 29 June 2017 (2 pages)
5 July 2017Notification of Mohamed Reza Bakhshi as a person with significant control on 5 July 2017 (2 pages)
14 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
14 February 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
15 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000
(6 pages)
14 July 2016Register inspection address has been changed to 300 Langley Road South Salford M6 6st (1 page)
14 July 2016Register inspection address has been changed to 300 Langley Road South Salford M6 6st (1 page)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(3 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
10 November 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
5 November 2014Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Middlesex HA9 6DE to Mehan Accountnts 447 High Road Finchley London N12 0AF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Middlesex HA9 6DE to Mehan Accountnts 447 High Road Finchley London N12 0AF on 5 November 2014 (1 page)
5 November 2014Registered office address changed from Mehan Accountants 20Th Floor Wembley Point, 1 Harrow Road Middlesex HA9 6DE to Mehan Accountnts 447 High Road Finchley London N12 0AF on 5 November 2014 (1 page)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Termination of appointment of Jawad Bakshi as a director (1 page)
24 April 2014Appointment of Mr Mohamed Reza Bakhshi as a director (2 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(4 pages)
24 April 2014Termination of appointment of Jawad Bakshi as a director (1 page)
24 April 2014Appointment of Mr Mohamed Reza Bakhshi as a director (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
6 June 2013Director's details changed for Mr Mohamed Jawad Bakhshi on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Mohamed Jawad Bakhshi on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Mohamed Jawad Bakhshi on 6 June 2013 (2 pages)
29 May 2013Termination of appointment of Eqbal Muhammadi as a director (1 page)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
29 May 2013Termination of appointment of Eqbal Muhammadi as a director (1 page)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)