Company NameAuto Guide Limited
DirectorDanish Safdar
Company StatusActive
Company Number13220504
CategoryPrivate Limited Company
Incorporation Date23 February 2021(3 years, 2 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
SIC 45320Retail trade of motor vehicle parts and accessories
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Danish Safdar
Date of BirthAugust 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed23 February 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Brackenlea Place
Stockport
SK3 8NZ

Location

Registered AddressVernon Mills
Mersey Street
Stockport
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

7 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
28 August 2023Notification of Sheikh Safdar Majid as a person with significant control on 27 August 2023 (2 pages)
28 August 2023Cessation of Danish Safdar as a person with significant control on 27 August 2023 (1 page)
12 May 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
29 March 2023Registered office address changed from Unit 2210 Safestore Stockport Bryants, Bryant House 61/63 Wellington Rd North Stockport SK4 1HS United Kingdom to Vernon Mills Mersey Street Stockport SK1 2HX on 29 March 2023 (1 page)
4 November 2022Change of details for Mr Danish Safdar as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (4 pages)
1 November 2022Director's details changed for Mr Danish Safdar on 31 October 2022 (2 pages)
1 November 2022Registered office address changed from 74 Barton Road Swinton Manchester Greater Manchester M27 5LP England to Unit 2210 Safestore Stockport Bryants, Bryant House 61/63 Wellington Rd North Stockport SK4 1HS on 1 November 2022 (1 page)
31 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
29 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
14 December 2021Registered office address changed from 76 Regal House Duke Street Stockport SK1 3AB England to 74 Barton Road Swinton Manchester Greater Manchester M27 5LP on 14 December 2021 (1 page)
14 December 2021Change of details for Mr Danish Safdar as a person with significant control on 12 December 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
12 May 2021Cessation of Sheikh Safdar Majid as a person with significant control on 11 May 2021 (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
12 May 2021Notification of Danish Safdar as a person with significant control on 11 May 2021 (2 pages)
8 May 2021Director's details changed for Mr Danish Safdar on 8 May 2021 (2 pages)
14 April 2021Registered office address changed from 2-B Ruskin Road North Reddish Stockport SK5 6JS England to 76 Regal House Duke Street Stockport SK1 3AB on 14 April 2021 (1 page)
23 February 2021Incorporation
Statement of capital on 2021-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)