A-z Properties Huddersfield Ltd is a private limited company that can be found 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.
As far as secretaries are concerned, we can name: Yaser A., appointed on 19 January 2024.
The company is classified as "other letting and operating of own or leased real estate" (SIC: 68209).
Office Address | A-z Motor Spares |
Office Address2 | Old Fieldhouse Lane |
Town | Huddersfield |
Post code | HD2 1AG |
Country of origin | United Kingdom |
Registration Number | 15426264 |
Date of Incorporation | Fri, 19th Jan 2024 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 31st January |
Company age | 4 months |
Account next due date | Sun, 19th Oct 2025 (498 days left) |
Return next due date | Sat, 1st Feb 2025 (238 days left) |
The register of persons with significant control who own or have control over the company consists of 6 names. As BizStats discovered, there is Asam A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rashad M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Atif A., who also meets the Companies House criteria to be listed 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% voting rights 25-50% shares |
Rashad M.
Notified on | 10 February 2024 |
Nature of control: |
25-50% voting rights 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 | 1 February 2024 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Registered office address changed from A-Z Motor Spares Ltd Old Fieldhouse Lane Huddersfield HD2 1AG England to A-Z Motor Spares Old Fieldhouse Lane Huddersfield HD2 1AG on Friday 1st March 2024 filed on: 1st, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy