Company NameAuto Assist (NW) Limited
DirectorRizwan Patel
Company StatusActive
Company Number08505423
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rizwan Patel
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1 3d Centre
Bella Street
Bolton
BL3 4DU
Director NameMr Usman Gani Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Portland Street
Bolton
BL1 3NY

Contact

Websiteautoassistnw.co.uk
Telephone01204 665544
Telephone regionBolton

Location

Registered AddressOffice 1 3d Centre
Bella Street
Bolton
BL3 4DU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

51 at £1Rizwan Patel
51.00%
Ordinary
49 at £1Rizwana Laskari
49.00%
Ordinary

Financials

Year2014
Net Worth£47,374
Cash£20,559
Current Liabilities£110,065

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

27 January 2016Delivered on: 1 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 28 February 2022 (8 pages)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 28 February 2021 (8 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
27 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
18 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
30 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
21 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
7 November 2016Director's details changed for Mr Rizwan Patel on 27 October 2016 (2 pages)
7 November 2016Director's details changed for Mr Rizwan Patel on 27 October 2016 (2 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
1 February 2016Registration of charge 085054230001, created on 27 January 2016 (8 pages)
1 February 2016Registration of charge 085054230001, created on 27 January 2016 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
21 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(3 pages)
22 April 2015Termination of appointment of Usman Gani Patel as a director on 1 December 2014 (1 page)
22 April 2015Termination of appointment of Usman Gani Patel as a director on 1 December 2014 (1 page)
22 April 2015Termination of appointment of Usman Gani Patel as a director on 1 December 2014 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
17 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
17 March 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
2 May 2013Registered office address changed from Office 1 3D Centre Bella Street Bolton BL3 6DU England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Office 1 3D Centre Bella Street Bolton BL3 6DU England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Office 1 3D Centre Bella Street Bolton BL3 6DU England on 2 May 2013 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)