AUTO ASSIST PLUS LTD

Register to unlock more data on OkredoRegister

AUTO ASSIST PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11700135

Incorporation date

27/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

52 Alexandra Road, Suite 115, Enfield EN3 7EHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2018)
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon19/12/2023
Compulsory strike-off action has been suspended
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon29/10/2023
Confirmation statement made on 2022-06-27 with updates
dot icon29/10/2023
Micro company accounts made up to 2022-06-30
dot icon29/10/2023
Appointment of Mr Daniel Butt as a director on 2022-07-08
dot icon20/07/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon04/12/2021
Cessation of Ibrahim Mahammed Ahmed as a person with significant control on 2021-06-30
dot icon21/11/2021
Termination of appointment of Ibrahim Mahammed Ahmed as a director on 2021-11-19
dot icon25/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon02/10/2020
Notification of Ibrahim Ahmed as a person with significant control on 2020-05-17
dot icon02/10/2020
Withdrawal of a person with significant control statement on 2020-10-02
dot icon23/07/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon23/07/2020
Previous accounting period shortened from 2020-11-30 to 2020-06-30
dot icon04/07/2020
Director's details changed for Mr Ibrahim Mahammed Ahmed on 2020-05-17
dot icon27/06/2020
Confirmation statement made on 2020-06-27 with updates
dot icon27/06/2020
Notification of a person with significant control statement
dot icon27/06/2020
Termination of appointment of Mirza Saad Baig as a director on 2020-05-18
dot icon27/06/2020
Appointment of Mr Ibrahim Mahammed Ahmed as a director on 2020-05-17
dot icon27/06/2020
Cessation of Mirza Saad Baig as a person with significant control on 2020-05-18
dot icon27/06/2020
Termination of appointment of Mirza Saad Baig as a secretary on 2020-05-18
dot icon16/05/2020
Compulsory strike-off action has been discontinued
dot icon15/05/2020
Micro company accounts made up to 2019-11-30
dot icon15/05/2020
Confirmation statement made on 2019-12-10 with updates
dot icon15/05/2020
Termination of appointment of Sarah Ann Guilfoyle as a director on 2020-01-10
dot icon15/05/2020
Termination of appointment of Sarah Ann Guilfoyle as a secretary on 2020-01-10
dot icon15/05/2020
Notification of Mirza Saad Baig as a person with significant control on 2019-12-11
dot icon15/05/2020
Cessation of Sarah Ann Guilfoyle as a person with significant control on 2019-12-10
dot icon15/05/2020
Appointment of Mr Mirza Saad Baig as a secretary on 2019-12-10
dot icon15/05/2020
Appointment of Mr Mirza Saad Baig as a director on 2019-12-10
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon07/01/2019
Cessation of Arslan Javed as a person with significant control on 2019-01-04
dot icon07/01/2019
Appointment of Miss Sarah Ann Guilfoyle as a secretary on 2019-01-07
dot icon07/01/2019
Termination of appointment of Arslan Javed as a secretary on 2019-01-07
dot icon07/01/2019
Termination of appointment of Arslan Javed as a director on 2019-01-07
dot icon07/01/2019
Notification of Sarah Ann Guilfoyle as a person with significant control on 2019-01-07
dot icon07/01/2019
Appointment of Miss Sarah Ann Guilfoyle as a director on 2019-01-07
dot icon11/12/2018
Appointment of Mr Arslan Javed as a secretary on 2018-12-11
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon10/12/2018
Cessation of Amin Hamed as a person with significant control on 2018-12-10
dot icon10/12/2018
Notification of Arslan Javed as a person with significant control on 2018-12-10
dot icon10/12/2018
Director's details changed for Mr Arslan Javid on 2018-12-10
dot icon09/12/2018
Registered office address changed from 54 Alexandra Road Enfield EN3 7EH England to 52 Alexandra Road Suite 115 Enfield EN3 7EH on 2018-12-09
dot icon09/12/2018
Termination of appointment of Amin Hamed as a director on 2018-12-09
dot icon09/12/2018
Appointment of Mr Arslan Javid as a director on 2018-12-09
dot icon27/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
27/06/2023
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
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
11
613.41K
-
0.00
81.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamed, Amin
Director
27/11/2018 - 09/12/2018
-
Mr Arslan Javed
Director
09/12/2018 - 07/01/2019
7
Guilfoyle, Sarah Ann
Director
07/01/2019 - 10/01/2020
-
Ahmed, Ibrahim Mahammed
Director
17/05/2020 - 19/11/2021
6
Mr Mirza Saad Baig
Director
10/12/2019 - 18/05/2020
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTO ASSIST PLUS LTD

AUTO ASSIST PLUS LTD is an(a) Active company incorporated on 27/11/2018 with the registered office located at 52 Alexandra Road, Suite 115, Enfield EN3 7EH. 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 AUTO ASSIST PLUS LTD?

toggle

AUTO ASSIST PLUS LTD is currently Active. It was registered on 27/11/2018 .

Where is AUTO ASSIST PLUS LTD located?

toggle

AUTO ASSIST PLUS LTD is registered at 52 Alexandra Road, Suite 115, Enfield EN3 7EH.

What does AUTO ASSIST PLUS LTD do?

toggle

AUTO ASSIST PLUS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for AUTO ASSIST PLUS LTD?

toggle

The latest filing was on 19/12/2023: First Gazette notice for compulsory strike-off.