A-Z MOTOR SPARES (STAFFORD) LIMITED

Register to unlock more data on OkredoRegister

A-Z MOTOR SPARES (STAFFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05996208

Incorporation date

13/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/05/2025
Director's details changed for Mohammed Naheem on 2025-05-29
dot icon29/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/05/2024
Notification of A-Z Motor Spares Holdings Ltd as a person with significant control on 2024-05-01
dot icon17/05/2024
Cessation of Mohammed Masood as a person with significant control on 2024-05-01
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon19/03/2024
Resolutions
dot icon19/03/2024
Memorandum and Articles of Association
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon15/07/2023
Change of share class name or designation
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon18/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon15/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon28/04/2020
Registered office address changed from Unit 9, the Island Lichfield Road Stafford ST17 4JU to Unit 5 st. Albans Road Industrial Estate Stafford ST16 3DR on 2020-04-28
dot icon20/12/2019
Registration of charge 059962080003, created on 2019-12-13
dot icon20/12/2019
Registration of charge 059962080004, created on 2019-12-19
dot icon21/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with updates
dot icon30/07/2019
Satisfaction of charge 1 in full
dot icon12/02/2019
Compulsory strike-off action has been discontinued
dot icon09/02/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon27/12/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon10/02/2016
Annual return made up to 2015-11-13 with full list of shareholders
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Compulsory strike-off action has been discontinued
dot icon18/03/2014
Annual return made up to 2013-11-13 with full list of shareholders
dot icon18/03/2014
Secretary's details changed for Mohammed Haroon on 2014-02-01
dot icon18/03/2014
Termination of appointment of Mohammed Haroon as a director
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2012-11-13 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/03/2012
Compulsory strike-off action has been discontinued
dot icon14/03/2012
Annual return made up to 2011-11-13 with full list of shareholders
dot icon13/03/2012
First Gazette notice for compulsory strike-off
dot icon01/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/02/2011
Annual return made up to 2010-11-13 with full list of shareholders
dot icon22/02/2011
Director's details changed for Mohammed Haroon on 2010-12-01
dot icon21/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon16/02/2010
Director's details changed for Mohammed Naheem on 2010-02-15
dot icon16/02/2010
Director's details changed for Mohammed Masood on 2010-02-15
dot icon26/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Return made up to 13/11/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 13/11/07; full list of members
dot icon25/05/2007
Particulars of mortgage/charge
dot icon14/05/2007
Director's particulars changed
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon+60.02 % *

* during past year

Cash in Bank

£286,488.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
533.49K
-
0.00
179.04K
-
2022
14
696.34K
-
0.00
286.49K
-
2022
14
696.34K
-
0.00
286.49K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

696.34K £Ascended30.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

286.49K £Ascended60.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
13/11/2006 - 13/11/2006
5849
Haroon, Mohammed
Director
13/11/2006 - 01/02/2014
-
Masood, Mohammed
Director
13/11/2006 - Present
2
Masood, Mohammed
Secretary
13/11/2006 - Present
-
Mr Mohammed Naheem
Director
13/11/2006 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About A-Z MOTOR SPARES (STAFFORD) LIMITED

A-Z MOTOR SPARES (STAFFORD) LIMITED is an(a) Active company incorporated on 13/11/2006 with the registered office located at Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of A-Z MOTOR SPARES (STAFFORD) LIMITED?

toggle

A-Z MOTOR SPARES (STAFFORD) LIMITED is currently Active. It was registered on 13/11/2006 .

Where is A-Z MOTOR SPARES (STAFFORD) LIMITED located?

toggle

A-Z MOTOR SPARES (STAFFORD) LIMITED is registered at Unit 5 St. Albans Road Industrial Estate, Stafford ST16 3DR.

What does A-Z MOTOR SPARES (STAFFORD) LIMITED do?

toggle

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

How many employees does A-Z MOTOR SPARES (STAFFORD) LIMITED have?

toggle

A-Z MOTOR SPARES (STAFFORD) LIMITED had 14 employees in 2022.

What is the latest filing for A-Z MOTOR SPARES (STAFFORD) LIMITED?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.