Company NameProgress Vehicle Care Limited
DirectorSohaib Abbasi
Company StatusActive
Company Number06996811
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Sohaib Abbasi
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(14 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address541 Kingsbury Road
London
NW9 9EG
Director NameMr Arif Mohammand
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Westcroft Way
Cricklewood
London
NW2 2RH
Director NameBahwol Akhonzada
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Howard Road
Stanmore
Middlesex
HA7 1BT
Director NameMr Arif Ayoubi
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(6 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 September 2016)
RoleEmployed
Country of ResidenceEngland
Correspondence Address535-541 Kingsbury Road
London
NW9 9EG
Director NameMr Bahrmedin Ahmadzaei
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2016)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLand Rear Of 535-541 Kingsbury Road
London
NW9 9EG
Director NameMr Bahwol Akhonzada
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Ziaur Rehman
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(9 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 January 2019)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address535-541 Kingsbury Road
London
NW9 9EG
Director NameMr Waris Khan Sherzad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address535-541 Kingsbury Road
London
NW9 9EG

Contact

Telephone020 36385751
Telephone regionLondon

Location

Registered Address541 Kingsbury Road
London
NW9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2013
Net Worth£31,938
Current Liabilities£13,247

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

14 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
25 May 2023Registered office address changed from Suite 114, Stanmore Business & Innovation Centre Stanmore Place Stanmore HA7 1BT England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 25 May 2023 (1 page)
14 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
22 April 2022Change of details for Mr Bahwol Akhonzada as a person with significant control on 20 April 2022 (2 pages)
22 April 2022Director's details changed for Mr Bahwol Akhonzada on 20 April 2022 (2 pages)
22 April 2022Registered office address changed from 535-541 Kingsbury Road London NW9 9EG England to Suite 114, Stanmore Business & Innovation Centre Stanmore Place Stanmore HA7 1BT on 22 April 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
16 April 2021Confirmation statement made on 16 April 2021 with updates (3 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
30 November 2020Cessation of Waris Khan Sherzad as a person with significant control on 25 November 2020 (1 page)
30 November 2020Termination of appointment of Waris Khan Sherzad as a director on 25 November 2020 (1 page)
21 October 2020Amended total exemption full accounts made up to 31 October 2018 (8 pages)
20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
1 October 2019Cessation of Ziaur Rehman as a person with significant control on 21 January 2019 (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (3 pages)
21 January 2019Termination of appointment of Ziaur Rehman as a director on 21 January 2019 (1 page)
3 October 2018Confirmation statement made on 3 October 2018 with updates (3 pages)
28 September 2018Appointment of Mr Ziaur Rehman as a director on 27 September 2018 (2 pages)
28 September 2018Notification of Ziaur Rehman as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Change of details for Mr Bahwol Akhonzada as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
28 September 2018Notification of Waris Khan Sherzad as a person with significant control on 27 September 2018 (2 pages)
28 September 2018Appointment of Mr Waris Khan Sherzad as a director on 27 September 2018 (2 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 February 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
5 February 2018Previous accounting period extended from 31 July 2017 to 31 October 2017 (1 page)
2 February 2018Previous accounting period shortened from 31 August 2017 to 31 July 2017 (1 page)
15 June 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
15 June 2017Amended total exemption small company accounts made up to 31 August 2016 (5 pages)
9 June 2017Appointment of Mr Bahwol Akhonzada as a director on 1 August 2016 (2 pages)
9 June 2017Termination of appointment of Bahrmedin Ahmadzaei as a director on 1 August 2016 (1 page)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Appointment of Mr Bahwol Akhonzada as a director on 1 August 2016 (2 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Termination of appointment of Bahrmedin Ahmadzaei as a director on 1 August 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 October 2016Termination of appointment of Arif Ayoubi as a director on 1 September 2016 (1 page)
31 October 2016Appointment of Mr Bahrmedin Ahmadzaei as a director on 1 August 2016 (2 pages)
31 October 2016Appointment of Mr Bahrmedin Ahmadzaei as a director on 1 August 2016 (2 pages)
31 October 2016Termination of appointment of Bahwol Akhonzada as a director on 1 August 2016 (1 page)
31 October 2016Termination of appointment of Arif Ayoubi as a director on 1 September 2016 (1 page)
31 October 2016Termination of appointment of Bahwol Akhonzada as a director on 1 August 2016 (1 page)
26 October 2016Registered office address changed from Rear Car Park 541a Kingsbury Road London NW9 9EG England to 535-541 Kingsbury Road London NW9 9EG on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Rear Car Park 541a Kingsbury Road London NW9 9EG England to 535-541 Kingsbury Road London NW9 9EG on 26 October 2016 (1 page)
11 October 2016Registered office address changed from 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS to Rear Car Park 541a Kingsbury Road London NW9 9EG on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS to Rear Car Park 541a Kingsbury Road London NW9 9EG on 11 October 2016 (1 page)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
7 June 2016Appointment of Mr Arif Ayoubi as a director on 1 May 2016 (2 pages)
7 June 2016Appointment of Mr Arif Ayoubi as a director on 1 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Director's details changed for Bahwol Akhonzada on 1 April 2015 (2 pages)
25 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Director's details changed for Bahwol Akhonzada on 1 April 2015 (2 pages)
25 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Director's details changed for Bahwol Akhonzada on 1 April 2015 (2 pages)
22 June 2015Registered office address changed from 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA England to 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA England to 582 Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS on 22 June 2015 (1 page)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 February 2015Registered office address changed from Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ to 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ to 3-7 Lincoln Parade Preston Road Wembley Middlesex HA9 8UA on 12 February 2015 (1 page)
9 August 2014Registered office address changed from 417-419 Kingsbury Road London London NW9 9DT England to Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ on 9 August 2014 (1 page)
9 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
9 August 2014Registered office address changed from 417-419 Kingsbury Road London London NW9 9DT England to Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ on 9 August 2014 (1 page)
9 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(3 pages)
9 August 2014Registered office address changed from 417-419 Kingsbury Road London London NW9 9DT England to Unit 8 Ballards Mews Edgware Middlesex HA8 7BZ on 9 August 2014 (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 December 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS England on 16 December 2013 (1 page)
1 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(3 pages)
1 September 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 August 2012Registered office address changed from Fitzgerald House Willowcourt Avenue Harrow Middlesex HA3 8ES United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Fitzgerald House Willowcourt Avenue Harrow Middlesex HA3 8ES United Kingdom on 30 August 2012 (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 February 2012Registered office address changed from 23 Howard Road Stanmore Middlesex HA7 1BT England on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 23 Howard Road Stanmore Middlesex HA7 1BT England on 22 February 2012 (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 2 Salisbury Yard Southall Middlesex UB2 5QJ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2 Salisbury Yard Southall Middlesex UB2 5QJ on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2 Salisbury Yard Southall Middlesex UB2 5QJ on 5 January 2012 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 May 2011Director's details changed for Mr Arif Mohammand on 2 October 2009 (2 pages)
26 May 2011Director's details changed for Mr Arif Mohammand on 2 October 2009 (2 pages)
26 May 2011Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Mr Arif Mohammand on 2 October 2009 (2 pages)
10 March 2011Appointment of Bahwol Akhonzada as a director (3 pages)
10 March 2011Appointment of Bahwol Akhonzada as a director (3 pages)
10 March 2011Withdraw the company strike off application (2 pages)
10 March 2011Termination of appointment of Arif Mohammand as a director (2 pages)
10 March 2011Withdraw the company strike off application (2 pages)
10 March 2011Termination of appointment of Arif Mohammand as a director (2 pages)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
31 March 2010Registered office address changed from 212 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 212 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 31 March 2010 (2 pages)
20 August 2009Incorporation (14 pages)
20 August 2009Incorporation (14 pages)