Company NameHeston Auto Parts And Repair Centre Limited
Company StatusActive
Company Number03727837
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)
Previous NameHeston Auto Parts Co. Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mujeeb Mohammed
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(21 years after company formation)
Appointment Duration4 years, 1 month
RoleAutomobile Engineer
Country of ResidenceUnited Kingdom
Correspondence Address343 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DZ
Director NameMr Abdul Mazeed Shaik
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(21 years after company formation)
Appointment Duration4 years, 1 month
RoleAutomobile Engineer
Country of ResidenceEngland
Correspondence Address343 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DZ
Director NameMr Ilyas Mohammed
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address343 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DZ
Director NameMr Mohammed Shoeb Siddiqui
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address343 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DZ
Director NameMr Ahamed Mohammed Sharif Khot
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Albury Drive
Pinner
Middlesex
HA5 3RG
Secretary NameFozia Mohammed Sharif Khot
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address130 Albury Drive
Pinner
Middlesex
HA5 3RG

Contact

Websitehestonautoparts.co.uk

Location

Registered Address343 Vicarage Farm Road
Hounslow
Middlesex
TW5 0DZ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Ahamed Mohammed Sharif Khot
75.00%
Ordinary
25 at £1Fozia Mohammed Sharif Khot
25.00%
Ordinary

Financials

Year2014
Net Worth£1,332
Cash£944
Current Liabilities£73,209

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

9 January 2015Delivered on: 12 January 2015
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
27 May 2005Delivered on: 4 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 January 2002Delivered on: 22 January 2002
Satisfied on: 9 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
18 March 2020Director's details changed for Mr Mujeeb Mohammed on 12 March 2020 (2 pages)
17 March 2020Change of details for Mr Mazeed Abdul Shaik as a person with significant control on 12 March 2020 (2 pages)
17 March 2020Director's details changed for Mr Majeeb Mohammed on 12 March 2020 (2 pages)
13 March 2020Notification of Mujeeb Mohammed as a person with significant control on 12 March 2020 (2 pages)
13 March 2020Cessation of Ahamed Mohammed Sharif Khot as a person with significant control on 12 March 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 March 2020Termination of appointment of Ahamed Mohammed Sharif Khot as a director on 12 March 2020 (1 page)
13 March 2020Appointment of Mr Abdul Mazeed Shaik as a director on 12 March 2020 (2 pages)
13 March 2020Micro company accounts made up to 31 March 2019 (9 pages)
13 March 2020Notification of Mazeed Abdul Shaik as a person with significant control on 12 March 2020 (2 pages)
13 March 2020Appointment of Mr Majeeb Mohammed as a director on 12 March 2020 (2 pages)
21 July 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
4 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 May 2016Termination of appointment of Fozia Mohammed Sharif Khot as a secretary on 15 March 2016 (1 page)
16 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Termination of appointment of Fozia Mohammed Sharif Khot as a secretary on 15 March 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 January 2015Registration of charge 037278370003, created on 9 January 2015 (29 pages)
12 January 2015Registration of charge 037278370003, created on 9 January 2015 (29 pages)
12 January 2015Registration of charge 037278370003, created on 9 January 2015 (29 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
25 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
20 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ahamed Mohammed Sharif Khot on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Ahamed Mohammed Sharif Khot on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Ahamed Mohammed Sharif Khot on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
7 September 2009Return made up to 08/03/09; full list of members (3 pages)
7 September 2009Return made up to 08/03/09; full list of members (3 pages)
27 April 2009Return made up to 08/03/08; full list of members (3 pages)
27 April 2009Return made up to 08/03/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 08/03/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 08/03/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed (1 page)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 March 2006Return made up to 08/03/06; full list of members (6 pages)
13 March 2006Return made up to 08/03/06; full list of members (6 pages)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Return made up to 08/03/05; full list of members (6 pages)
11 May 2005Return made up to 08/03/05; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 May 2004Return made up to 08/03/04; full list of members (6 pages)
5 May 2004Return made up to 08/03/04; full list of members (6 pages)
12 December 2003Registered office changed on 12/12/03 from: 81 devonshire road mill hill london NW7 1DR (1 page)
12 December 2003Registered office changed on 12/12/03 from: 81 devonshire road mill hill london NW7 1DR (1 page)
15 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
16 May 2003Return made up to 08/03/03; full list of members (6 pages)
16 May 2003Return made up to 08/03/03; full list of members (6 pages)
11 June 2002Return made up to 08/03/02; full list of members (6 pages)
11 June 2002Return made up to 08/03/02; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
19 June 2001Return made up to 08/03/01; full list of members (6 pages)
19 June 2001Return made up to 08/03/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 April 2000Return made up to 08/03/00; full list of members (6 pages)
21 April 2000Return made up to 08/03/00; full list of members (6 pages)
8 March 1999Incorporation (16 pages)
8 March 1999Incorporation (16 pages)