Auto Market Ltd WEST BROMWICH


Founded in 2015, Auto Market, classified under reg no. 09717695 is an active company. Currently registered at 54a Sandwell Road B70 8TG, West Bromwich the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

The company has one director. Mahmood H., appointed on 7 May 2022. There are currently no secretaries appointed. As of 15 May 2024, there were 8 ex directors - Goran M., Mahmood H. and others listed below. There were no ex secretaries.

Auto Market Ltd Address / Contact

Office Address 54a Sandwell Road
Town West Bromwich
Post code B70 8TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09717695
Date of Incorporation Tue, 4th Aug 2015
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Mahmood H.

Position: Director

Appointed: 07 May 2022

Goran M.

Position: Director

Appointed: 07 January 2022

Resigned: 01 September 2022

Mahmood H.

Position: Director

Appointed: 01 April 2019

Resigned: 07 January 2022

Hadi M.

Position: Director

Appointed: 29 November 2018

Resigned: 01 April 2019

Abdulla D.

Position: Director

Appointed: 20 January 2018

Resigned: 29 November 2018

Mahmood H.

Position: Director

Appointed: 15 September 2017

Resigned: 29 November 2018

Narinj M.

Position: Director

Appointed: 14 April 2017

Resigned: 15 September 2017

Hassan A.

Position: Director

Appointed: 04 August 2015

Resigned: 01 February 2016

Mahmood H.

Position: Director

Appointed: 04 August 2015

Resigned: 14 April 2017

People with significant control

The register of persons with significant control that own or control the company consists of 4 names. As we found, there is Mahmoo H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hadi M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Abdulla D., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mahmoo H.

Notified on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hadi M.

Notified on 14 April 2017
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdulla D.

Notified on 20 January 2018
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mahmood H.

Notified on 10 April 2016
Ceased on 14 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-5 024      
Balance Sheet
Cash Bank On Hand1 3283 687     
Current Assets3 73568 937104 062115 573155 043135 428126 274
Net Assets Liabilities-40 236-50 979-37 421-25 650-10 57310 55043
Property Plant Equipment1 1012 892     
Total Inventories30 25065 250     
Net Assets Liabilities Including Pension Asset Liability-5 024      
Reserves/Capital
Shareholder Funds-5 024      
Other
Version Production Software   2 0212 022 2 024
Accrued Liabilities Not Expressed Within Creditors Subtotal  7107 6104 6968 217 
Accumulated Depreciation Impairment Property Plant Equipment194704     
Additions Other Than Through Business Combinations Property Plant Equipment 2 301     
Average Number Employees During Period   3444
Creditors64 712109 108144 246137 603127 245215 091230 632
Finished Goods Goods For Resale30 25065 250     
Fixed Assets1 4042 8923 4733 99011 325141 034139 588
Increase From Depreciation Charge For Year Property Plant Equipment 510     
Loans From Directors 6 626     
Net Current Assets Liabilities2 571-40 171-18 505-22 03027 798-79 663-104 358
Nominal Value Allotted Share Capital100100     
Number Shares Allotted 100     
Other Creditors175650     
Par Value Share 1     
Property Plant Equipment Gross Cost1 2953 596     
Taxation Social Security Payable3 2515 101     
Total Assets Less Current Liabilities3 975-37 279-36 711-18 04039 12361 37135 230
Trade Creditors Trade Payables61 28696 731     
Creditors Due After One Year8 999      
Creditors Due Within One Year1 164      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023-08-19
filed on: 14th, September 2023
Free Download (3 pages)

Company search