Ahmedmo Motors Limited BATH


Ahmedmo Motors Limited is a private limited company that can be found at 5 Unit 5 Victoria Park Business Centre, Midland Road, Bath BA1 3AX. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2021-03-12, this 3-year-old company is run by 1 director.
Director Zayd A., appointed on 01 April 2023.
The company is classified as "advertising agencies" (SIC code: 73110).
The last confirmation statement was filed on 2023-08-14 and the date for the following filing is 2024-08-28. Moreover, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Ahmedmo Motors Limited Address / Contact

Office Address 5 Unit 5 Victoria Park Business Centre
Office Address2 Midland Road
Town Bath
Post code BA1 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 13262074
Date of Incorporation Fri, 12th Mar 2021
Industry Advertising agencies
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Zayd A.

Position: Director

Appointed: 01 April 2023

Mohammed A.

Position: Director

Appointed: 12 March 2021

Resigned: 01 January 2023

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Zayd A. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is William P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed A., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zayd A.

Notified on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

William P.

Notified on 1 January 2023
Ceased on 1 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mohammed A.

Notified on 12 March 2021
Ceased on 1 February 2023
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 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 70032 995
Current Assets180 100255 402
Debtors9 20012 434
Net Assets Liabilities871 551946 896
Property Plant Equipment672 991675 766
Total Inventories123 200191 211
Other
Accumulated Depreciation Impairment Property Plant Equipment24 80037 475
Average Number Employees During Period89
Creditors12 03011 532
Current Asset Investments12 00018 762
Disposals Property Plant Equipment12 400 
Fixed Assets737 871733 721
Increase From Depreciation Charge For Year Property Plant Equipment12 40012 675
Intangible Assets32 88038 330
Intangible Assets Gross Cost32 88038 330
Investments Fixed Assets32 00019 625
Net Current Assets Liabilities168 070243 870
Other Increase Decrease In Depreciation Impairment Property Plant Equipment12 400 
Property Plant Equipment Gross Cost697 791713 241
Provisions For Liabilities Balance Sheet Subtotal9 8006 740
Total Additions Including From Business Combinations Intangible Assets32 8805 450
Total Additions Including From Business Combinations Property Plant Equipment710 19115 450
Total Assets Less Current Liabilities905 941977 591

Company filings

Filing category
Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 2024-02-19
filed on: 19th, February 2024
Free Download (4 pages)

Company search