Company NameMPS Autos Ltd
DirectorMehdi Sharifi
Company StatusActive
Company Number10241427
CategoryPrivate Limited Company
Incorporation Date20 June 2016(7 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 Mehdi Sharifi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIranian
StatusCurrent
Appointed20 June 2016(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address287 - C1 Talbot Road
Stretford
Manchester
M32 0YA
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address287 - C1 Talbot Road
Stretford
Manchester
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 July 2023 (10 months ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

13 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (3 pages)
10 July 2019Registered office address changed from C/O Zero One Consultants 202-208 Cheetham Hill Road Manchester M8 8LW England to 287 - C1 Talbot Road Stretford Manchester M32 0YA on 10 July 2019 (1 page)
10 July 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (3 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
27 July 2018Accounts for a dormant company made up to 30 June 2018 (8 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 August 2017Notification of Mehdi Sharifi as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
10 August 2017Notification of Mehdi Sharifi as a person with significant control on 6 April 2017 (2 pages)
10 August 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
10 August 2017Accounts for a dormant company made up to 30 June 2017 (8 pages)
10 August 2017Notification of Mehdi Sharifi as a person with significant control on 10 August 2017 (2 pages)
12 January 2017Appointment of Mr Mehdi Sharifi as a director on 20 June 2016 (2 pages)
12 January 2017Appointment of Mr Mehdi Sharifi as a director on 20 June 2016 (2 pages)
5 July 2016Registered office address changed from 23 Dorning Road Swinton Manchester M27 5UX United Kingdom to C/O Zero One Consultants 202-208 Cheetham Hill Road Manchester M8 8LW on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 23 Dorning Road Swinton Manchester M27 5UX United Kingdom to C/O Zero One Consultants 202-208 Cheetham Hill Road Manchester M8 8LW on 5 July 2016 (1 page)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
(20 pages)
20 June 2016Termination of appointment of Peter Valaitis as a director on 20 June 2016 (1 page)
20 June 2016Termination of appointment of Peter Valaitis as a director on 20 June 2016 (1 page)
20 June 2016Incorporation
Statement of capital on 2016-06-20
  • GBP 1
(20 pages)