ANDREW CLARKE AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

ANDREW CLARKE AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11002438

Incorporation date

09/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11002438 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2017)
dot icon05/02/2025
Registered office address changed to PO Box 4385, 11002438 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of officer Gulagha Mahabati changed to 11002438 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon05/02/2025
Address of person with significant control Gulagha Mahabati changed to 11002438 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-05
dot icon12/11/2024
Registered office address changed from Andrew Clarke Automotive Ltd Higher Road Urmston Manchester M41 9AP England to 1 the Quays Salford M50 3UB on 2024-11-12
dot icon12/11/2024
Notification of Gulagha Mahabati as a person with significant control on 2024-11-11
dot icon12/11/2024
Appointment of Gulagha Mahabati as a director on 2024-11-11
dot icon12/11/2024
Cessation of Sulayman Manzoor Ahmed as a person with significant control on 2024-11-11
dot icon12/11/2024
Confirmation statement made on 2022-10-08 with updates
dot icon11/11/2024
Termination of appointment of Sulayman Manzoor Ahmed as a director on 2024-10-25
dot icon11/11/2024
Termination of appointment of Sulayman Ahmed as a secretary on 2024-10-31
dot icon16/01/2023
Voluntary strike-off action has been suspended
dot icon03/01/2023
First Gazette notice for voluntary strike-off
dot icon23/12/2022
Application to strike the company off the register
dot icon13/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/01/2022
Secretary's details changed for Mr Sulayman Ahmed on 2022-01-11
dot icon11/01/2022
Director's details changed for Mr Sulayman Manzoor Ahmed on 2022-01-11
dot icon11/01/2022
Registered office address changed from Andrew Clarke Automotive Ltd Higher Road Urmston Manchester Manchester M41 9AP England to Andrew Clarke Automotive Ltd Higher Road Urmston Manchester M41 9AP on 2022-01-11
dot icon12/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon20/01/2021
Confirmation statement made on 2020-10-08 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/01/2020
Compulsory strike-off action has been discontinued
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon30/12/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon07/11/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Andrew Clarke Automotive Ltd Higher Road Urmston Manchester Manchester M41 9AP on 2019-11-07
dot icon13/09/2019
Notification of Sulayman Manzoor Ahmed as a person with significant control on 2017-10-09
dot icon14/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon16/11/2018
Appointment of Mr Sulayman Manzoor Ahmed as a director on 2018-08-19
dot icon16/11/2018
Appointment of Mr Sulayman Ahmed as a secretary on 2018-11-16
dot icon15/11/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon08/11/2018
Director's details changed for Mrs Nusrat Ahmed on 2018-11-08
dot icon08/11/2018
Termination of appointment of Nusrat Ahmed as a director on 2018-11-08
dot icon06/06/2018
Cessation of Sulayman Manzoor Ahmed as a person with significant control on 2018-06-06
dot icon06/06/2018
Appointment of Mrs Nusrat Ahmed as a director on 2018-06-06
dot icon06/06/2018
Termination of appointment of Sulayman Manzoor Ahmed as a director on 2018-06-06
dot icon06/06/2018
Cessation of Sulayman Manzoor Ahmed as a person with significant control on 2018-06-06
dot icon09/10/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£54,482.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
08/10/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.06K
-
0.00
54.48K
-
2021
2
18.06K
-
0.00
54.48K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

18.06K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.48K £Ascended- *

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
Mahabati, Gulagha
Director
11/11/2024 - Present
30
Ahmed, Sulayman Manzoor
Director
19/08/2018 - 25/10/2024
6
Ahmed, Sulayman Manzoor
Director
09/10/2017 - 06/06/2018
6
Ahmed, Sulayman
Secretary
16/11/2018 - 31/10/2024
-
Ahmed, Sulayman Manzoor
Director
06/06/2018 - 08/11/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREW CLARKE AUTOMOTIVE LTD

ANDREW CLARKE AUTOMOTIVE LTD is an(a) Active company incorporated on 09/10/2017 with the registered office located at 4385, 11002438 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 ANDREW CLARKE AUTOMOTIVE LTD?

toggle

ANDREW CLARKE AUTOMOTIVE LTD is currently Active. It was registered on 09/10/2017 .

Where is ANDREW CLARKE AUTOMOTIVE LTD located?

toggle

ANDREW CLARKE AUTOMOTIVE LTD is registered at 4385, 11002438 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ANDREW CLARKE AUTOMOTIVE LTD do?

toggle

ANDREW CLARKE AUTOMOTIVE LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ANDREW CLARKE AUTOMOTIVE LTD have?

toggle

ANDREW CLARKE AUTOMOTIVE LTD had 2 employees in 2021.

What is the latest filing for ANDREW CLARKE AUTOMOTIVE LTD?

toggle

The latest filing was on 05/02/2025: Registered office address changed to PO Box 4385, 11002438 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-05.