CITY AUTO CENTRE LTD

Register to unlock more data on OkredoRegister

CITY AUTO CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05818499

Incorporation date

16/05/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Anthony Road, Alam Rock, Birmingham, West Midlands B8 3AACopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2006)
dot icon28/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/07/2025
Compulsory strike-off action has been discontinued
dot icon05/07/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon11/06/2025
Compulsory strike-off action has been suspended
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon21/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon19/05/2023
Compulsory strike-off action has been discontinued
dot icon18/05/2023
Termination of appointment of Noreen Akhtar as a secretary on 2023-05-16
dot icon18/05/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon09/05/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/02/2023
Previous accounting period extended from 2022-05-30 to 2022-05-31
dot icon10/06/2022
Compulsory strike-off action has been discontinued
dot icon09/06/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon24/03/2022
Cessation of Samunder Raja Khan as a person with significant control on 2022-03-01
dot icon24/03/2022
Termination of appointment of Samunder Raja Khan as a director on 2022-03-01
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon29/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon18/04/2019
Notification of Ziahrab Khan as a person with significant control on 2018-08-01
dot icon18/04/2019
Appointment of Mr Ziahrab Khan as a director on 2018-08-01
dot icon03/04/2019
Cessation of Ziahrab Khan as a person with significant control on 2018-08-01
dot icon03/04/2019
Notification of Samunder Raja Khan as a person with significant control on 2018-08-01
dot icon03/04/2019
Termination of appointment of Ziahrab Khan as a director on 2018-08-01
dot icon03/04/2019
Appointment of Mr Samunder Raja Khan as a director on 2018-08-01
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon11/07/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/05/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Compulsory strike-off action has been discontinued
dot icon02/10/2017
Confirmation statement made on 2017-05-16 with updates
dot icon02/10/2017
Notification of Ziahrab Khan as a person with significant control on 2016-04-06
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Compulsory strike-off action has been discontinued
dot icon21/08/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon22/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/02/2016
Compulsory strike-off action has been discontinued
dot icon14/02/2016
Total exemption small company accounts made up to 2014-05-31
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon26/09/2015
Compulsory strike-off action has been discontinued
dot icon25/09/2015
Annual return made up to 2014-05-16 with full list of shareholders
dot icon18/08/2015
First Gazette notice for compulsory strike-off
dot icon12/11/2014
Compulsory strike-off action has been suspended
dot icon16/09/2014
First Gazette notice for compulsory strike-off
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon19/09/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/08/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon02/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon02/07/2010
Director's details changed for Ziahrab Khan on 2010-05-16
dot icon19/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/09/2009
Return made up to 16/05/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from 22 lupin grove birmingham west midlands B9 5HN
dot icon21/05/2009
Return made up to 16/05/08; full list of members
dot icon21/05/2009
Return made up to 16/05/07; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon01/10/2008
Total exemption small company accounts made up to 2007-05-31
dot icon23/08/2007
New secretary appointed
dot icon23/08/2007
Registered office changed on 23/08/07 from: 126 springthorpe road, pype hays birmingham w midlands B24
dot icon23/08/2007
Secretary resigned
dot icon16/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/02/2026
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
3
38.09K
-
0.00
456.00
-
2022
3
25.90K
-
0.00
-
-
2022
3
25.90K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

25.90K £Descended-31.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Ziahrab Khan
Director
16/05/2006 - 01/08/2018
-
Ziahrab Khan
Director
01/08/2018 - Present
-
Khan, Samunder Raja
Director
01/08/2018 - 01/03/2022
2
Akhtar, Noreen
Secretary
16/08/2007 - 16/05/2023
-
Khan, Sairah Parveen
Secretary
16/05/2006 - 16/08/2007
-

Persons with Significant Control

3
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 CITY AUTO CENTRE LTD

CITY AUTO CENTRE LTD is an(a) Active company incorporated on 16/05/2006 with the registered office located at 1a Anthony Road, Alam Rock, Birmingham, West Midlands B8 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY AUTO CENTRE LTD?

toggle

CITY AUTO CENTRE LTD is currently Active. It was registered on 16/05/2006 .

Where is CITY AUTO CENTRE LTD located?

toggle

CITY AUTO CENTRE LTD is registered at 1a Anthony Road, Alam Rock, Birmingham, West Midlands B8 3AA.

What does CITY AUTO CENTRE LTD do?

toggle

CITY AUTO CENTRE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does CITY AUTO CENTRE LTD have?

toggle

CITY AUTO CENTRE LTD had 3 employees in 2022.

What is the latest filing for CITY AUTO CENTRE LTD?

toggle

The latest filing was on 28/02/2026: Total exemption full accounts made up to 2025-05-31.