AMAKS MOTORS LIMITED

Register to unlock more data on OkredoRegister

AMAKS MOTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08768615

Incorporation date

11/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

41 Bishops Rise, Hatfield AL10 9HQCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2013)
dot icon01/04/2026
Cessation of Mohammad Al Haj Afaneh as a person with significant control on 2026-03-16
dot icon01/04/2026
Notification of Mohammad Al Haj Afaneh as a person with significant control on 2026-03-15
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon25/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon08/07/2025
Micro company accounts made up to 2025-03-31
dot icon19/07/2024
Registered office address changed from , 367 Eastfield Road Peterborough, Cambridgeshire, PE1 4rd, United Kingdom to 41 Bishops Rise Hatfield AL10 9HQ on 2024-07-19
dot icon18/07/2024
Cessation of Gihan Sameer Ahmed Ali as a person with significant control on 2024-07-18
dot icon18/07/2024
Cessation of Mohamed Abbas Mohamed Ibrahim as a person with significant control on 2024-07-18
dot icon18/07/2024
Notification of Mohammad Al Haj Afaneh as a person with significant control on 2024-07-18
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Termination of appointment of Mohamed Abbas Mohamed Ibrahim as a director on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with updates
dot icon15/04/2024
Appointment of Mr Mohammad Al Haj Afaneh as a director on 2024-04-02
dot icon14/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/06/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2022
Change of details for Dr Mohamed Abbas Mohamed Ibrahim as a person with significant control on 2022-11-28
dot icon28/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon07/10/2022
Micro company accounts made up to 2022-03-31
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon12/12/2019
Notification of Gihan Sameer Ahmed Ali as a person with significant control on 2018-11-12
dot icon14/01/2019
Registered office address changed from , 45 Welbourne, Peterborough, PE4 6NH, England to 41 Bishops Rise Hatfield AL10 9HQ on 2019-01-14
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon17/08/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/11/2017
Registered office address changed from , 41a Park Road, Peterborough, PE1 2th to 41 Bishops Rise Hatfield AL10 9HQ on 2017-11-28
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon11/11/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
90.13K
-
0.00
-
-
2022
2
91.54K
-
0.00
-
-
2023
2
81.92K
-
0.00
-
-
2023
2
81.92K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

81.92K £Descended-10.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ibrahim, Mohamed Abbas Mohamed
Director
11/11/2013 - 18/07/2024
5
Mr Mohammad Al Haj Afaneh
Director
02/04/2024 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AMAKS MOTORS LIMITED

AMAKS MOTORS LIMITED is an(a) Active company incorporated on 11/11/2013 with the registered office located at 41 Bishops Rise, Hatfield AL10 9HQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMAKS MOTORS LIMITED?

toggle

AMAKS MOTORS LIMITED is currently Active. It was registered on 11/11/2013 .

Where is AMAKS MOTORS LIMITED located?

toggle

AMAKS MOTORS LIMITED is registered at 41 Bishops Rise, Hatfield AL10 9HQ.

What does AMAKS MOTORS LIMITED do?

toggle

AMAKS MOTORS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AMAKS MOTORS LIMITED have?

toggle

AMAKS MOTORS LIMITED had 2 employees in 2023.

What is the latest filing for AMAKS MOTORS LIMITED?

toggle

The latest filing was on 01/04/2026: Cessation of Mohammad Al Haj Afaneh as a person with significant control on 2026-03-16.