MIDNIGHT MOTOR ZONE LTD

Register to unlock more data on OkredoRegister

MIDNIGHT MOTOR ZONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08237238

Incorporation date

02/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

204 St. Vincent Street West, Birmingham B16 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2021)
dot icon08/09/2025
Registered office address changed from 17 Spa House Varcoe Gardens Hayes UB3 2FH England to 204 st. Vincent Street West Birmingham B16 8RP on 2025-09-08
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon14/05/2025
Termination of appointment of Zahid Hamid Abbasi as a director on 2025-04-15
dot icon14/05/2025
Cessation of Zahid Hameed Abbasi as a person with significant control on 2025-04-15
dot icon14/05/2025
Appointment of Mr Amar Rehman as a director on 2025-04-15
dot icon14/05/2025
Notification of Amar Rehman as a person with significant control on 2025-04-15
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon08/04/2025
Appointment of Mr Zahid Hamid Abbasi as a director on 2025-04-07
dot icon07/04/2025
Registered office address changed from 3 Jovial House 73 Garrick Close Staines-upon-Thames TW18 2PJ England to 17 Spa House Varcoe Gardens Hayes UB3 2FH on 2025-04-07
dot icon07/04/2025
Termination of appointment of Baig Zafar as a director on 2025-04-07
dot icon25/12/2024
Compulsory strike-off action has been discontinued
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon22/12/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-10-02 with updates
dot icon28/10/2023
Registered office address changed from , 15 Harmondsworth Lane, Sipson, West Drayton, UB7 0JQ, England to 3 Jovial House 73 Garrick Close Staines-upon-Thames TW18 2PJ on 2023-10-28
dot icon28/10/2023
Appointment of Mr Baig Zafar as a director on 2023-10-19
dot icon28/10/2023
Termination of appointment of Zahid Hamid Abbasi as a director on 2023-10-19
dot icon27/08/2023
Micro company accounts made up to 2022-10-31
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon19/12/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon21/05/2021
Registered office address changed from , 90 High Street, Harlington, Middlesex, UB3 5DN to 3 Jovial House 73 Garrick Close Staines-upon-Thames TW18 2PJ on 2021-05-21
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.35K
-
0.00
-
-
2022
5
24.35K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Naveed Abbasi
Director
02/10/2012 - 01/04/2015
3
Rehman, Amar
Director
15/04/2025 - Present
8
Abbasi, Zahid Hamid
Director
01/04/2015 - 19/10/2023
2
Abbasi, Zahid Hamid
Director
07/04/2025 - 15/04/2025
2
Zafar, Baig
Director
19/10/2023 - 07/04/2025
-

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+
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 MIDNIGHT MOTOR ZONE LTD

MIDNIGHT MOTOR ZONE LTD is an(a) Active company incorporated on 02/10/2012 with the registered office located at 204 St. Vincent Street West, Birmingham B16 8RP. 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 MIDNIGHT MOTOR ZONE LTD?

toggle

MIDNIGHT MOTOR ZONE LTD is currently Active. It was registered on 02/10/2012 .

Where is MIDNIGHT MOTOR ZONE LTD located?

toggle

MIDNIGHT MOTOR ZONE LTD is registered at 204 St. Vincent Street West, Birmingham B16 8RP.

What does MIDNIGHT MOTOR ZONE LTD do?

toggle

MIDNIGHT MOTOR ZONE LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for MIDNIGHT MOTOR ZONE LTD?

toggle

The latest filing was on 08/09/2025: Registered office address changed from 17 Spa House Varcoe Gardens Hayes UB3 2FH England to 204 st. Vincent Street West Birmingham B16 8RP on 2025-09-08.