AMA MOTORS LIMITED

Register to unlock more data on OkredoRegister

AMA MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07026900

Incorporation date

23/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O ZUBAIDY & CO, Space House, Abbey Road, Park Royal, London NW10 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2009)
dot icon08/04/2026
Notification of Javed Popal as a person with significant control on 2026-04-08
dot icon08/04/2026
Change of details for Mr Moghdad Shekarchi as a person with significant control on 2026-04-08
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon27/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon06/01/2025
Director's details changed for Mr Javed Popal on 2025-01-01
dot icon31/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon21/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon16/10/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-09-30
dot icon28/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Javed Popal on 2015-02-01
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon19/09/2014
Registered office address changed from , 58 Forest House, Wood Lane, London, W12 7RZ, England to C/O C/O Zubaidy & Co Space House Abbey Road Park Royal London NW10 7SU on 2014-09-19
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon05/06/2013
Registered office address changed from , Doshi & Co 1st Floor, Windsor House, 1270 London Road, London, SW16 4DH, England on 2013-06-05
dot icon15/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/04/2013
Registered office address changed from , 62 Rylett Road, London, W12 9SU, United Kingdom on 2013-04-18
dot icon13/03/2013
Compulsory strike-off action has been discontinued
dot icon12/03/2013
Annual return made up to 2012-09-23 with full list of shareholders
dot icon22/01/2013
First Gazette notice for compulsory strike-off
dot icon19/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/03/2012
Termination of appointment of Moghdad Shekarchi as a director
dot icon03/02/2012
Appointment of Mr Moghdad Shekarchi as a director
dot icon03/02/2012
Termination of appointment of Moghdad Shekarchi as a director
dot icon03/02/2012
Appointment of Mr Javed Popal as a director
dot icon26/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon26/09/2011
Appointment of Mr Moghdad Shekarchi as a director
dot icon26/09/2011
Termination of appointment of Moghdad Shekarchi as a director
dot icon16/09/2011
Registered office address changed from , Forest House 58 Wood Lane, London, W12 7RZ on 2011-09-16
dot icon17/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon29/09/2010
Director's details changed for Moghdad Shekarchi on 2010-01-01
dot icon23/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

6
2022
change arrow icon-83.47 % *

* during past year

Cash in Bank

£439.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
34.29K
-
0.00
2.66K
-
2022
6
43.27K
-
0.00
439.00
-
2022
6
43.27K
-
0.00
439.00
-

Employees

2022

Employees

6 Descended-25 % *

Net Assets(GBP)

43.27K £Ascended26.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

439.00 £Descended-83.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Moghdad Shekarchi
Director
23/09/2009 - 23/09/2011
11
Mr Moghdad Shekarchi
Director
01/02/2012 - 25/03/2012
11
Mr Moghdad Shekarchi
Director
23/09/2011 - 01/02/2012
11
Mr Javed Popal
Director
01/02/2012 - Present
7

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AMA MOTORS LIMITED

AMA MOTORS LIMITED is an(a) Active company incorporated on 23/09/2009 with the registered office located at C/O ZUBAIDY & CO, Space House, Abbey Road, Park Royal, London NW10 7SU. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AMA MOTORS LIMITED?

toggle

AMA MOTORS LIMITED is currently Active. It was registered on 23/09/2009 .

Where is AMA MOTORS LIMITED located?

toggle

AMA MOTORS LIMITED is registered at C/O ZUBAIDY & CO, Space House, Abbey Road, Park Royal, London NW10 7SU.

What does AMA MOTORS LIMITED do?

toggle

AMA MOTORS LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AMA MOTORS LIMITED have?

toggle

AMA MOTORS LIMITED had 6 employees in 2022.

What is the latest filing for AMA MOTORS LIMITED?

toggle

The latest filing was on 08/04/2026: Notification of Javed Popal as a person with significant control on 2026-04-08.