Company NameAutomotive And Tractor Spares England Limited
DirectorsMajid Wazir Sheikh and Ayesha Khan
Company StatusActive
Company Number04811114
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMajid Wazir Sheikh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 17900
Dubai
United Arab Emirates
Secretary NameMrs Ayesha Khan
NationalityBritish
StatusCurrent
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Rowland Avenue
Pinner
Middlesex
HA5 4AP
Director NameMrs Ayesha Khan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Rowlands Avenue
Pinner
HA5 4AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address114 Rowlands Avenue
Pinner
HA5 4AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Majid Wazir Sheikh
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

12 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
15 August 2022Cessation of Ats International Holdings Limited as a person with significant control on 15 August 2022 (1 page)
15 August 2022Notification of Ayesha Khan as a person with significant control on 15 August 2022 (2 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
29 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
30 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
8 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
2 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
31 July 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Cessation of Majid Wazir Sheikh as a person with significant control on 16 April 2018 (1 page)
16 April 2018Notification of Ats International Holdings Limited as a person with significant control on 16 April 2018 (2 pages)
22 March 2018Registered office address changed from 54 Sun Street Waltham Abbey Essex EN9 1EJ to 114 Rowlands Avenue Pinner HA5 4AP on 22 March 2018 (1 page)
19 March 2018Appointment of Mrs Ayesha Khan as a director on 19 March 2018 (2 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Notification of Majid Wazir Sheikh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Majid Wazir Sheikh as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
17 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Majid Wazir Sheikh on 25 June 2010 (2 pages)
15 July 2010Director's details changed for Majid Wazir Sheikh on 25 June 2010 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
25 June 2009Return made up to 25/06/09; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 August 2008Return made up to 25/06/08; full list of members (3 pages)
11 August 2008Return made up to 25/06/08; full list of members (3 pages)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 June 2006Return made up to 25/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 25/06/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 June 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Return made up to 25/06/04; full list of members (6 pages)
23 June 2004Return made up to 25/06/04; full list of members (6 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 July 2003Registered office changed on 03/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New director appointed (2 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
25 June 2003Incorporation (18 pages)
25 June 2003Incorporation (18 pages)