SURREY AUTOS LTD

Register to unlock more data on OkredoRegister

SURREY AUTOS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10961283

Incorporation date

13/09/2017

Size

Micro Entity

Contacts

Registered address

Registered address

2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2023)
dot icon19/02/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Compulsory strike-off action has been discontinued
dot icon09/09/2024
Micro company accounts made up to 2022-09-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon21/02/2024
Director's details changed for Mr Rohitpreet Singh on 2024-02-21
dot icon01/02/2024
Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 2024-02-01
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon22/12/2023
Confirmation statement made on 2023-04-30 with updates
dot icon20/12/2023
Cessation of Zohaib Masood Khan as a person with significant control on 2020-10-10
dot icon20/12/2023
Cessation of Ehtsham Ul Haque Chaudhry as a person with significant control on 2022-01-10
dot icon20/12/2023
Notification of Rohitpreet Singh as a person with significant control on 2020-10-10
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 2023-05-25
dot icon02/05/2023
Termination of appointment of Zohaib Masood Khan as a director on 2022-01-10
dot icon02/05/2023
Termination of appointment of Ehtsham Ul Haque Chaudhry as a director on 2022-01-10
dot icon15/04/2023
Registered office address changed from 32 - a , Central Avenue West Molsey Surrey KT8 2QZ England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 2023-04-15
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
30/04/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.77K
-
0.00
-
-
2021
1
3.77K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Irfan
Director
13/09/2017 - 13/09/2017
2
Chaudhry, Anna Agnieszka
Secretary
13/09/2017 - 10/01/2022
-
Chaudhry, Ehtsham Ul Haque
Director
01/02/2020 - 15/09/2020
9
Khan, Irfan
Director
13/09/2017 - 04/09/2018
2
Mr Rohitpreet Singh
Director
10/10/2020 - Present
13

Persons with Significant Control

7
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 SURREY AUTOS LTD

SURREY AUTOS LTD is an(a) Active company incorporated on 13/09/2017 with the registered office located at 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of SURREY AUTOS LTD?

toggle

SURREY AUTOS LTD is currently Active. It was registered on 13/09/2017 .

Where is SURREY AUTOS LTD located?

toggle

SURREY AUTOS LTD is registered at 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, Ilford IG6 3UT.

What does SURREY AUTOS LTD do?

toggle

SURREY AUTOS LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does SURREY AUTOS LTD have?

toggle

SURREY AUTOS LTD had 1 employees in 2021.

What is the latest filing for SURREY AUTOS LTD?

toggle

The latest filing was on 19/02/2025: Compulsory strike-off action has been suspended.