A-z Motor Spares Ltd is a private limited company registered at A-Z Motor Spares, Old Fieldhouse Lane, Huddersfield HD2 1AG. This 4 months-old company, incorporated on 2024-01-19 is run by 4 directors and 1 secretary.
Director Asam A., appointed on 10 February 2024. Director Atif A., appointed on 19 January 2024. Director Yaser A., appointed on 19 January 2024.
Changing the topic to secretaries, we can name: Yaser A., appointed on 19 January 2024.
The company is categorised as "retail trade of motor vehicle parts and accessories" (Standard Industrial Classification: 45320).
Office Address | A-z Motor Spares |
Office Address2 | Old Fieldhouse Lane |
Town | Huddersfield |
Post code | HD2 1AG |
Country of origin | United Kingdom |
Registration Number | 15426419 |
Date of Incorporation | Fri, 19th Jan 2024 |
Industry | Retail trade of motor vehicle parts and accessories |
End of financial Year | 31st January |
Company age | 4 months |
Account next due date | Sun, 19th Oct 2025 (508 days left) |
Return next due date | Sat, 1st Feb 2025 (248 days left) |
The register of persons with significant control that own or have control over the company consists of 5 names. As we discovered, there is Asam A. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Atif A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Yaser A., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Asam A.
Notified on | 10 February 2024 |
Nature of control: |
25-50% shares |
Atif A.
Notified on | 19 January 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Yaser A.
Notified on | 19 January 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rashid M.
Notified on | 19 January 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Asam A.
Notified on | 19 January 2024 |
Ceased on | 10 February 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Address change date: 2024/03/01. New Address: A-Z Motor Spares Old Fieldhouse Lane Huddersfield HD2 1AG. Previous address: A-Z Motor Spares Ltd Old Fieldhouse Lane Huddersfield HD2 1AG England filed on: 1st, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy