AAAUTOSPARES LTD

Register to unlock more data on OkredoRegister

AAAUTOSPARES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07782705

Incorporation date

22/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

108 Scotland Road, Nelson BB9 7XJCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2011)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/08/2023
Voluntary strike-off action has been suspended
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon11/07/2023
Application to strike the company off the register
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with updates
dot icon01/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Registered office address changed from 6 Kingsway Manchester M19 2DD England to 108 Scotland Road Nelson BB9 7XJ on 2023-06-01
dot icon27/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon19/12/2022
Termination of appointment of Mohammed Ali as a director on 2022-12-16
dot icon12/12/2022
Appointment of Mr John Pinnington as a director on 2022-12-01
dot icon21/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon15/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Compulsory strike-off action has been discontinued
dot icon10/07/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Director's details changed for Mr Mohammed Ali on 2020-09-23
dot icon09/07/2020
Registered office address changed from 51 Belmont Road Gatley Cheadle SK8 4AG England to 6 Kingsway Manchester M19 2DD on 2020-07-09
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon11/03/2020
Notification of Mohammed Ali as a person with significant control on 2020-01-02
dot icon11/03/2020
Cessation of Amir Khan as a person with significant control on 2020-01-01
dot icon03/03/2020
Registered office address changed from 6 Kingsway Manchester M19 2DD to 51 Belmont Road Gatley Cheadle SK8 4AG on 2020-03-03
dot icon22/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon24/11/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon24/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon29/01/2017
Appointment of Mr Mohammed Ali as a director on 2017-01-29
dot icon29/01/2017
Termination of appointment of Amir Khan as a director on 2017-01-29
dot icon20/12/2016
Compulsory strike-off action has been discontinued
dot icon19/12/2016
Confirmation statement made on 2016-09-22 with updates
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon13/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon13/11/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon28/10/2012
Director's details changed for Mr Amir Khan on 2012-10-28
dot icon28/10/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon22/09/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.31K
-
0.00
493.00
-
2022
0
45.17K
-
0.00
10.74K
-
2023
1
54.49K
-
0.00
-
-
2023
1
54.49K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

54.49K £Ascended20.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Mohammed
Director
29/01/2017 - 16/12/2022
22
Pinnington, John
Director
01/12/2022 - 02/03/2023
2
Ali, Mohammed
Director
02/03/2023 - Present
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AAAUTOSPARES LTD

AAAUTOSPARES LTD is an(a) Dissolved company incorporated on 22/09/2011 with the registered office located at 108 Scotland Road, Nelson BB9 7XJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AAAUTOSPARES LTD?

toggle

AAAUTOSPARES LTD is currently Dissolved. It was registered on 22/09/2011 and dissolved on 02/07/2024.

Where is AAAUTOSPARES LTD located?

toggle

AAAUTOSPARES LTD is registered at 108 Scotland Road, Nelson BB9 7XJ.

What does AAAUTOSPARES LTD do?

toggle

AAAUTOSPARES LTD operates in the Retail trade of motor vehicle parts and accessories (45.32 - SIC 2007) sector.

How many employees does AAAUTOSPARES LTD have?

toggle

AAAUTOSPARES LTD had 1 employees in 2023.

What is the latest filing for AAAUTOSPARES LTD?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.