EXPRESS AUTO BUILDINGREPAIRS LTD

Register to unlock more data on OkredoRegister

EXPRESS AUTO BUILDINGREPAIRS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10132246

Incorporation date

19/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10132246 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon26/06/2024
Registered office address changed to PO Box 4385, 10132246 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-26
dot icon26/06/2024
Address of officer Mr Abbasali Amirali Hemraj changed to 10132246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-26
dot icon26/06/2024
Address of person with significant control Mr Abbasali Amirali Hemraj changed to 10132246 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-06-26
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Cessation of Abbasali Amirali Hemraj as a person with significant control on 2023-11-20
dot icon20/11/2023
Registered office address changed from , 4 Danvers Road, Leicester, LE3 2AD, England to 14 Trent Avenue Leicester LE4 2HR on 2023-11-20
dot icon01/11/2023
Director's details changed for Mr Abbasali Amirali Hemraj on 2023-10-19
dot icon17/10/2023
Change of details for Mr Abbasali Amirali Hemraj as a person with significant control on 2023-10-01
dot icon16/10/2023
Notification of Abbasali Amirali Hemraj as a person with significant control on 2023-10-01
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon14/10/2023
Cessation of Illyas Idrees as a person with significant control on 2023-10-01
dot icon14/10/2023
Termination of appointment of Illyas Idrees as a director on 2023-10-01
dot icon14/10/2023
Registered office address changed from , Unit 1 Dartmouth Middleway, Birmingham, B7 4AT, England to 14 Trent Avenue Leicester LE4 2HR on 2023-10-14
dot icon14/10/2023
Appointment of Mr Abbasali Amirali Hemraj as a director on 2023-10-01
dot icon14/10/2023
Registered office address changed from , 4 ,, Leicester, LE3 2AD, England to 14 Trent Avenue Leicester LE4 2HR on 2023-10-14
dot icon10/04/2023
Certificate of change of name
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon06/02/2023
Registered office address changed from , Unit 13 Tame Road Industrial Estate, Tame Road, Birmingham, B6 7HS, England to 14 Trent Avenue Leicester LE4 2HR on 2023-02-06
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/01/2023
Confirmation statement made on 2022-08-02 with no updates
dot icon28/10/2022
Compulsory strike-off action has been suspended
dot icon18/10/2022
First Gazette notice for compulsory strike-off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,140.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
16/10/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.60K
-
0.00
1.14K
-
2021
0
4.60K
-
0.00
1.14K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

4.60K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemraj, Abbasali Amirali
Director
01/10/2023 - Present
-
Khan, Uamar Farooq
Director
19/04/2016 - 02/08/2021
6
Idrees, Illyas
Director
02/08/2021 - 01/10/2023
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPRESS AUTO BUILDINGREPAIRS LTD

EXPRESS AUTO BUILDINGREPAIRS LTD is an(a) Active company incorporated on 19/04/2016 with the registered office located at 4385, 10132246 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPRESS AUTO BUILDINGREPAIRS LTD?

toggle

EXPRESS AUTO BUILDINGREPAIRS LTD is currently Active. It was registered on 19/04/2016 .

Where is EXPRESS AUTO BUILDINGREPAIRS LTD located?

toggle

EXPRESS AUTO BUILDINGREPAIRS LTD is registered at 4385, 10132246 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EXPRESS AUTO BUILDINGREPAIRS LTD do?

toggle

EXPRESS AUTO BUILDINGREPAIRS LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for EXPRESS AUTO BUILDINGREPAIRS LTD?

toggle

The latest filing was on 26/06/2024: Registered office address changed to PO Box 4385, 10132246 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-26.