Company NameALI Autos Limited
DirectorImam Ali Ghazal
Company StatusActive
Company Number05977701
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months 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

Secretary NameImam Ali Ghazal
NationalityBritish
StatusCurrent
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address201 Coldharbour Lane Coldharbour Lane
Hayes
Middlesex
UB3 3EH
Director NameMr Imam Ali Ghazal
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2017(11 years after company formation)
Appointment Duration6 years, 5 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address20-24 Station Road Station Road
Hayes
UB3 4DD
Director NameYahya Rahimi
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address40 Grange Road
Southall
Middlesex
UB1 1BY
Director NameMr Ahmad Sayar Nowyan
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(3 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2017)
RoleMechanic
Country of ResidenceEngland
Correspondence Address416 Crown House Business Centre
North Circular Road
London
N10 7PN

Contact

Websitealiautos-hounslow.co.uk

Location

Registered Address20-24 Station Road Station Road
Hayes
UB3 4DD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

1000 at £1Ahmad Sayar Nowyan
100.00%
Ordinary

Financials

Year2014
Net Worth£9,028
Cash£1,657
Current Liabilities£1,041

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

26 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
1 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
13 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 January 2020Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 October 2019Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 20-24 Station Road Station Road Hayes UB3 4DD on 22 October 2019 (1 page)
25 February 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Termination of appointment of Ahmad Sayar Nowyan as a director on 31 October 2017 (1 page)
8 November 2017Termination of appointment of Ahmad Sayar Nowyan as a director on 31 October 2017 (1 page)
31 October 2017Notification of Imam Ali Ghazal as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Notification of Imam Ali Ghazal as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Imam Ali Ghazal as a director on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Cessation of Ahmad Sayer Nawayan as a person with significant control on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Imam Ali Ghazal as a director on 31 October 2017 (2 pages)
31 October 2017Cessation of Ahmad Sayer Nawayan as a person with significant control on 31 October 2017 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 July 2016Registered office address changed from 416 Crown House Business Centre North Circular Road Londonq NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 416 Crown House Business Centre North Circular Road Londonq NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
20 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 December 2014Secretary's details changed for Imam Ali Ghazal on 1 October 2014 (1 page)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
17 December 2014Secretary's details changed for Imam Ali Ghazal on 1 October 2014 (1 page)
17 December 2014Secretary's details changed for Imam Ali Ghazal on 1 October 2014 (1 page)
17 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
28 January 2014Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,000
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
27 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
20 May 2010Termination of appointment of Yahya Rahimi as a director (2 pages)
20 May 2010Termination of appointment of Yahya Rahimi as a director (2 pages)
8 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
8 April 2010Appointment of Ahmad Sayar Nowyan as a director (3 pages)
8 April 2010Appointment of Ahmad Sayar Nowyan as a director (3 pages)
8 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
12 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 4 November 2009 with a full list of shareholders (10 pages)
13 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 November 2008Return made up to 04/11/08; full list of members (6 pages)
18 November 2008Return made up to 04/11/08; full list of members (6 pages)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
7 April 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
19 November 2007Return made up to 25/10/07; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2007Return made up to 25/10/07; full list of members
  • 363(287) ‐ Registered office changed on 19/11/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2006Incorporation (10 pages)
25 October 2006Incorporation (10 pages)