A-Z MOTOR SPARES (S-O-T) LIMITED

Register to unlock more data on OkredoRegister

A-Z MOTOR SPARES (S-O-T) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05068581

Incorporation date

09/03/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 King Street, Stoke-On-Trent ST4 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon10/05/2024
Satisfaction of charge 050685810007 in full
dot icon27/03/2024
Termination of appointment of Zaheer Ahmed as a director on 2024-03-01
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon14/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/06/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon11/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon16/12/2019
Registration of charge 050685810007, created on 2019-12-13
dot icon08/05/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon15/01/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2017
Confirmation statement made on 2017-03-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/05/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Registered office address changed from Unit 1 King Street Fenton Stoke-on-Trent ST4 3PA to Unit 1 King Street Stoke-on-Trent ST4 3QT on 2015-10-26
dot icon01/06/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon12/01/2015
Registered office address changed from Unit 1 King Street Fenton Stoke on Trent Staffordshire England to Unit 1 King Street Fenton Stoke-on-Trent ST4 3PA on 2015-01-12
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Registered office address changed from Unit 1 King Street Fenton Stoke on Trent Staffordshire England to Unit 1 King Street Fenton Stoke on Trent Staffordshire on 2014-11-04
dot icon04/11/2014
Registered office address changed from Unit 1 King Street Fenton Stoke on Trent Staffordshire ST4 3PA to Unit 1 King Street Fenton Stoke on Trent Staffordshire on 2014-11-04
dot icon20/05/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Compulsory strike-off action has been discontinued
dot icon09/07/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/06/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon01/06/2010
Director's details changed for Zaheer Ahmed on 2010-03-01
dot icon01/06/2010
Director's details changed for Saeed Ahmed on 2010-03-01
dot icon01/06/2010
Director's details changed for Mohammad Nadeem on 2010-03-01
dot icon01/06/2010
Director's details changed for Mohammad Amin on 2010-03-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Registered office changed on 17/06/2009 from 87-89 waterloo road burslem stoke on trent staffordshire ST6 2EN
dot icon29/05/2009
Return made up to 09/03/09; full list of members
dot icon27/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/04/2008
Return made up to 09/03/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 09/03/07; no change of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/08/2006
Return made up to 09/03/06; full list of members
dot icon09/08/2006
Particulars of mortgage/charge
dot icon15/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/06/2005
Return made up to 09/03/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon30/06/2004
Registered office changed on 30/06/04 from: 81 high street tunstall stoke-on-trent ST6 5TA
dot icon25/06/2004
Particulars of mortgage/charge
dot icon16/03/2004
New secretary appointed;new director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon16/03/2004
New director appointed
dot icon10/03/2004
Secretary resigned
dot icon10/03/2004
Director resigned
dot icon09/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
10
1.04M
-
0.00
40.28K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2004 - 09/03/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2004 - 09/03/2004
99600
Amin, Mohammad
Director
09/03/2004 - Present
2
Ahmed, Zaheer
Director
09/03/2004 - 01/03/2024
-
Ahmed, Saeed
Director
09/03/2004 - Present
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-Z MOTOR SPARES (S-O-T) LIMITED

A-Z MOTOR SPARES (S-O-T) LIMITED is an(a) Active company incorporated on 09/03/2004 with the registered office located at Unit 1 King Street, Stoke-On-Trent ST4 3QT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-Z MOTOR SPARES (S-O-T) LIMITED?

toggle

A-Z MOTOR SPARES (S-O-T) LIMITED is currently Active. It was registered on 09/03/2004 .

Where is A-Z MOTOR SPARES (S-O-T) LIMITED located?

toggle

A-Z MOTOR SPARES (S-O-T) LIMITED is registered at Unit 1 King Street, Stoke-On-Trent ST4 3QT.

What does A-Z MOTOR SPARES (S-O-T) LIMITED do?

toggle

A-Z MOTOR SPARES (S-O-T) LIMITED operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

What is the latest filing for A-Z MOTOR SPARES (S-O-T) LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.