Company NameAhsan Scooters Streatham Limited
DirectorNoor Ahsan
Company StatusActive
Company Number08889128
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 1 month ago)
Previous NameSoxtech Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Noor Ahsan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address212 Hastings Road
Bromley
BR2 8QB
Secretary NameMrs Safura Ahsan
StatusCurrent
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address212 Hastings Road
Bromley
BR2 8QB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address14 Ravensbury Avenue
Morden
SM4 6ET
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
28 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
22 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
20 April 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
1 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
14 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 June 2015Company name changed soxtech LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-27
(2 pages)
6 June 2015Company name changed soxtech LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-27
(2 pages)
23 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-27
(1 page)
23 May 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-27
  • RES15 ‐ Change company name resolution on 2015-04-27
(1 page)
9 May 2015Change of name notice (2 pages)
9 May 2015Change of name notice (2 pages)
14 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
14 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
26 March 2015Appointment of Mrs Safura Ahsan as a secretary on 12 February 2014 (2 pages)
26 March 2015Appointment of Mr Noor Ahsan as a director on 12 February 2014 (2 pages)
26 March 2015Appointment of Mr Noor Ahsan as a director on 12 February 2014 (2 pages)
26 March 2015Appointment of Mrs Safura Ahsan as a secretary on 12 February 2014 (2 pages)
18 February 2015Termination of appointment of Barbara Kahan as a director on 29 January 2015 (2 pages)
18 February 2015Termination of appointment of Barbara Kahan as a director on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 14 Ravensbury Avenue Morden SM4 6ET on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 14 Ravensbury Avenue Morden SM4 6ET on 29 January 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)