Talisman Autos Service Limited NOTTINGHAM


Talisman Autos Service Limited is a private limited company situated at 2C Triumph Road, Nottingham NG7 2GA. Its net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-04-17, this 6-year-old company is run by 1 director and 1 secretary.
Director Nadeem B., appointed on 01 February 2021.
Changing the topic to secretaries, we can mention: Nadeem B., appointed on 01 February 2021.
The company is classified as "maintenance and repair of motor vehicles" (SIC code: 45200). According to official data there was a name change on 2020-11-04 and their previous name was Hs Motor Repairs Ltd.
The latest confirmation statement was filed on 2023-05-12 and the due date for the subsequent filing is 2024-05-26. Moreover, the accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Talisman Autos Service Limited Address / Contact

Office Address 2c Triumph Road
Town Nottingham
Post code NG7 2GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11313216
Date of Incorporation Tue, 17th Apr 2018
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Nadeem B.

Position: Secretary

Appointed: 01 February 2021

Nadeem B.

Position: Director

Appointed: 01 February 2021

Mobeen H.

Position: Director

Appointed: 01 January 2021

Resigned: 01 February 2021

Mobeen H.

Position: Secretary

Appointed: 01 January 2021

Resigned: 01 February 2021

Fabiana M.

Position: Director

Appointed: 16 November 2020

Resigned: 01 February 2021

Fabiana M.

Position: Secretary

Appointed: 16 November 2020

Resigned: 01 February 2021

Nadeem B.

Position: Director

Appointed: 22 September 2020

Resigned: 16 November 2020

Mohammad J.

Position: Director

Appointed: 04 May 2020

Resigned: 22 September 2020

Fabiana M.

Position: Director

Appointed: 17 April 2018

Resigned: 04 May 2020

People with significant control

The list of persons with significant control who own or control the company is made up of 6 names. As we discovered, there is Nadeem B. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Mobeen H. This PSC owns 75,01-100% shares. Moving on, there is Fabiana M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nadeem B.

Notified on 1 February 2021
Nature of control: 75,01-100% shares

Mobeen H.

Notified on 1 January 2021
Ceased on 1 February 2021
Nature of control: 75,01-100% shares

Fabiana M.

Notified on 16 November 2020
Ceased on 1 January 2021
Nature of control: 75,01-100% shares

Nadeem B.

Notified on 22 September 2020
Ceased on 16 November 2020
Nature of control: 75,01-100% shares

Mohammad J.

Notified on 4 June 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares

Fabiana M.

Notified on 17 April 2018
Ceased on 4 June 2020
Nature of control: 75,01-100% shares

Company previous names

Hs Motor Repairs November 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 5 0804 6905 6155 0369 786
Current Assets15 0806 24524 70821 81616 305
Debtors   3 573  
Net Assets Liabilities12 211-6 249-17 982-12 712-7 224
Property Plant Equipment 4 8713 9942 67635 35137 802
Total Inventories  1 55515 52016 7806 519
Other
Accrued Liabilities Deferred Income  1 1611750951
Accumulated Depreciation Impairment Property Plant Equipment  8771 3187 7607 018
Average Number Employees During Period 3 44 
Creditors 7 74016 48845 36669 87961 331
Finished Goods Goods For Resale  1 55515 52016 7806 519
Fixed Assets 4 8713 9942 67635 35137 802
Increase Decrease In Depreciation Impairment Property Plant Equipment  8771 3187 2785 968
Increase From Depreciation Charge For Year Property Plant Equipment  8771 3187 7607 018
Net Current Assets Liabilities15 080-10 243-20 658-48 063-45 026
Other Creditors   25 49523 30953 407
Property Plant Equipment Gross Cost  4 8713 99443 11144 820
Taxation Social Security Payable     1 474
Total Additions Including From Business Combinations Property Plant Equipment  4 871 40 4359 469
Total Assets Less Current Liabilities12 211-6 249-17 982-12 712-7 224
Trade Creditors Trade Payables 7 74015 32719 87045 8205 499
Trade Debtors Trade Receivables   3 573  

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
Free Download (9 pages)

Company search

Advertisements