Company NameN A Motors Limited
DirectorMurugesu Manoharadas
Company StatusActive
Company Number04729276
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

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

Directors

Director NameMr Murugesu Manoharadas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleMotor Mechanic
Country of ResidenceEngland
Correspondence Address24 Monkfrith Way
Southgate
London
N14 5NA
Secretary NameJasotha Manoharadas
NationalitySri Lankan
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Monkfrith Way
Southgate
London
N14 5NA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.namotors-london.co.uk

Location

Registered Address43-45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Jasotha Manoharadas
50.00%
Ordinary
50 at £1M. Manoharadas
50.00%
Ordinary

Financials

Year2014
Net Worth£3,804
Cash£8,153
Current Liabilities£38,482

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

20 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
5 June 2020Notification of Murugesu Manoharadas as a person with significant control on 10 April 2017 (2 pages)
23 May 2020Notification of Jasotha Manoharadas as a person with significant control on 10 April 2017 (2 pages)
23 May 2020Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB to 43-45 Stamford Hill London N16 5SR on 23 May 2020 (1 page)
23 May 2020Withdrawal of a person with significant control statement on 23 May 2020 (2 pages)
20 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
5 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
18 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 July 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
29 July 2011Previous accounting period shortened from 30 April 2011 to 28 February 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 July 2011Registered office address changed from 791a Harrow Road Sudbury Town Wembley Middx HA0 2LP on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 791a Harrow Road Sudbury Town Wembley Middx HA0 2LP on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 791a Harrow Road Sudbury Town Wembley Middx HA0 2LP on 6 July 2011 (2 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Murugesu Manoharadas on 1 November 2009 (2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
26 May 2010Director's details changed for Murugesu Manoharadas on 1 November 2009 (2 pages)
26 May 2010Director's details changed for Murugesu Manoharadas on 1 November 2009 (2 pages)
26 May 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(2 pages)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Compulsory strike-off action has been discontinued (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 10/04/09; full list of members (3 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 10/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 December 2008Registered office changed on 28/12/2008 from victor & co 7A maygrove road west hampstead london NW6 2EE (1 page)
28 December 2008Registered office changed on 28/12/2008 from victor & co 7A maygrove road west hampstead london NW6 2EE (1 page)
22 August 2008Return made up to 10/04/08; full list of members (3 pages)
22 August 2008Return made up to 10/04/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
18 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
18 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
23 May 2007Return made up to 10/04/07; full list of members (6 pages)
23 May 2007Return made up to 10/04/07; full list of members (6 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
2 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
13 April 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
6 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 October 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 May 2004Return made up to 10/04/04; full list of members (6 pages)
18 May 2004Return made up to 10/04/04; full list of members (6 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 April 2003Director resigned (1 page)
10 April 2003Incorporation (15 pages)
10 April 2003Incorporation (15 pages)