ANSARI GARAGE LIMITED

Register to unlock more data on OkredoRegister

ANSARI GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04770608

Incorporation date

19/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

111 Headstone Road, Harrow HA1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon04/11/2025
Registered office address changed from Unit 3 Cygnus Business Centre Delmayer Road London NW10 2XA England to 111 Headstone Road Harrow HA1 1PG on 2025-11-04
dot icon27/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/02/2025
Previous accounting period shortened from 2024-05-31 to 2024-05-30
dot icon08/10/2024
Registered office address changed from 189 Holly Park Estate London N4 4BN England to Unit 3 Cygnus Business Centre Delmayer Road London NW10 2XA on 2024-10-08
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon16/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/10/2021
Termination of appointment of Mohammad Qasim Popal as a secretary on 2021-10-21
dot icon21/10/2021
Registered office address changed from 111 Headstone Road Harrow HA1 1PG England to 189 Holly Park Estate London N4 4BN on 2021-10-21
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon30/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon28/03/2019
Appointment of Mr Ali Ahmed Popal as a director on 2019-03-27
dot icon28/03/2019
Termination of appointment of Mohammd Wais Popal as a director on 2019-03-27
dot icon27/02/2019
Registered office address changed from Unit 7 Ealing Car Repair Centre 253a Ealing Road Wembley Middlesex HA0 1ET to 111 Headstone Road Harrow HA1 1PG on 2019-02-27
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/07/2018
Notification of Ali Ahmed Popal as a person with significant control on 2018-06-01
dot icon03/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/08/2017
Confirmation statement made on 2017-06-03 with no updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/08/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon21/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon21/08/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon22/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon23/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/10/2012
Compulsory strike-off action has been discontinued
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon30/09/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/08/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/08/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon20/08/2010
Director's details changed for Mohammd Wais Popal on 2010-04-01
dot icon16/04/2010
Amended accounts made up to 2009-05-31
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 03/06/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2009
Return made up to 03/06/08; full list of members
dot icon29/05/2008
Amended accounts made up to 2007-05-31
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/07/2007
Return made up to 03/06/07; no change of members
dot icon04/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon30/08/2006
Return made up to 03/06/06; full list of members
dot icon31/03/2006
Return made up to 03/06/05; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon11/10/2005
Director resigned
dot icon11/10/2005
New director appointed
dot icon12/09/2005
Total exemption full accounts made up to 2004-05-31
dot icon31/08/2005
Accounting reference date extended from 30/09/04 to 31/05/05
dot icon10/06/2005
Accounting reference date shortened from 31/05/05 to 30/09/04
dot icon16/06/2004
Return made up to 03/06/04; full list of members
dot icon19/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
76.89K
-
0.00
-
-
2022
2
63.18K
-
0.00
8.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Popal, Ali Ahmed
Director
27/03/2019 - Present
5
Popal, Ali Ahmed
Director
19/05/2003 - 04/10/2005
5
Popal, Mohammd Wais
Director
04/10/2005 - 27/03/2019
-
Popal, Mohammad Qasim
Secretary
19/05/2003 - 21/10/2021
-

Persons with Significant Control

1
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 ANSARI GARAGE LIMITED

ANSARI GARAGE LIMITED is an(a) Active company incorporated on 19/05/2003 with the registered office located at 111 Headstone Road, Harrow HA1 1PG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSARI GARAGE LIMITED?

toggle

ANSARI GARAGE LIMITED is currently Active. It was registered on 19/05/2003 .

Where is ANSARI GARAGE LIMITED located?

toggle

ANSARI GARAGE LIMITED is registered at 111 Headstone Road, Harrow HA1 1PG.

What does ANSARI GARAGE LIMITED do?

toggle

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

What is the latest filing for ANSARI GARAGE LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-05-31.