A 2 Z MOTOR LIMITED

Register to unlock more data on OkredoRegister

A 2 Z MOTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112562

Incorporation date

24/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 24 Carlisle Road, London NW9 0HLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Compulsory strike-off action has been discontinued
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon28/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Appointment of Mr Syed Ali as a secretary on 2021-04-17
dot icon09/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon09/03/2021
Registered office address changed from Unit 2 D 10-24 Standard Road London NW10 6EU England to Unit 1 24 Carlisle Road London NW9 0HL on 2021-03-09
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/08/2018
Compulsory strike-off action has been discontinued
dot icon04/08/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon09/06/2018
Compulsory strike-off action has been suspended
dot icon15/05/2018
First Gazette notice for compulsory strike-off
dot icon22/11/2017
Registered office address changed from 20B Sheraton Business Centre, Wadsworth Road Perivale Greenford Middlesex UB6 7JB to Unit 2 D 10-24 Standard Road London NW10 6EU on 2017-11-22
dot icon24/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-02-26 with updates
dot icon03/01/2017
Compulsory strike-off action has been discontinued
dot icon31/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon16/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon24/04/2015
Director's details changed for Mr Adam Milani on 2015-01-02
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/03/2014
Registered office address changed from 8a Pop in Commercial Centre South Way Wembley Middlesex HA9 0HF on 2014-03-23
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/07/2013
Registered office address changed from 200 Crown House North Circular Road London NW10 7PN United Kingdom on 2013-07-12
dot icon04/02/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon18/01/2011
Registered office address changed from 20B Wadsworth Close Perivale Greenford Middlesex UB6 7JB England on 2011-01-18
dot icon24/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

17
2022
change arrow icon-18.36 % *

* during past year

Cash in Bank

£32,905.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
20.25K
-
0.00
40.30K
-
2022
17
92.33K
-
0.00
32.91K
-
2022
17
92.33K
-
0.00
32.91K
-

Employees

2022

Employees

17 Ascended89 % *

Net Assets(GBP)

92.33K £Ascended355.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.91K £Descended-18.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milani, Adam
Director
24/12/2009 - Present
16
Ali, Syed
Secretary
17/04/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A 2 Z MOTOR LIMITED

A 2 Z MOTOR LIMITED is an(a) Active company incorporated on 24/12/2009 with the registered office located at Unit 1 24 Carlisle Road, London NW9 0HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of A 2 Z MOTOR LIMITED?

toggle

A 2 Z MOTOR LIMITED is currently Active. It was registered on 24/12/2009 .

Where is A 2 Z MOTOR LIMITED located?

toggle

A 2 Z MOTOR LIMITED is registered at Unit 1 24 Carlisle Road, London NW9 0HL.

What does A 2 Z MOTOR LIMITED do?

toggle

A 2 Z MOTOR LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does A 2 Z MOTOR LIMITED have?

toggle

A 2 Z MOTOR LIMITED had 17 employees in 2022.

What is the latest filing for A 2 Z MOTOR LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.