Company NameW M Car Sales Limited
DirectorsXhavit Krasniqi and Zarife Krasniqi
Company StatusActive
Company Number09104540
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 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 Xhavit Krasniqi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Central Avenue
West Moseley
Surrey
KT8 2QZ
Director NameMrs Zarife Krasniqi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address57 Central Avenue
West Moseley
Surrey
KT8 2QZ
Director NameMr Rahim Krasniqi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Central Avenue
West Moseley
Surrey
KT8 2QZ

Location

Registered Address57 Central Avenue
West Moseley
Surrey
KT8 2QZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Rahim Krasniqi
50.00%
Ordinary
50 at £1Xhavit Krasniqi
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

15 April 2020Delivered on: 17 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 June 2016Delivered on: 14 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 57 central avenue west molesey surrey.
Outstanding
17 August 2016Delivered on: 22 August 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 May 2016Delivered on: 24 May 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 January 2021Unaudited abridged accounts made up to 31 July 2019 (8 pages)
14 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
14 December 2020Director's details changed for Mrs Zarife Krasniqi on 29 November 2020 (2 pages)
14 December 2020Change of details for Mr Xhavit Krasniqi as a person with significant control on 29 November 2020 (2 pages)
14 December 2020Director's details changed for Mr Xhavit Krasniqi on 29 November 2020 (2 pages)
17 April 2020Registration of charge 091045400005, created on 15 April 2020 (61 pages)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
13 February 2019Change of details for Mr Xhavit Krasniqi as a person with significant control on 4 February 2019 (2 pages)
11 February 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
4 February 2019Second filing of Confirmation Statement dated 29/11/2017 (8 pages)
17 January 2019Change of details for Mr Xhavit Krasniqi as a person with significant control on 17 January 2019 (2 pages)
21 December 2018Appointment of Mrs Zarife Krasniqi as a director on 29 November 2017 (2 pages)
19 December 2018Previous accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
14 December 2017Confirmation statement made on 29 November 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 04/02/2019
(4 pages)
14 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
14 February 2017Registration of a charge with Charles court order to extend. Charge code 091045400004, created on 22 June 2016 (14 pages)
14 February 2017Registration of a charge with Charles court order to extend. Charge code 091045400004, created on 22 June 2016 (14 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 201629/11/16 Statement of Capital gbp 100 (6 pages)
29 November 2016Termination of appointment of Rahim Krasniqi as a director on 5 March 2015 (1 page)
29 November 2016Termination of appointment of Rahim Krasniqi as a director on 5 March 2015 (1 page)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Registration of charge 091045400003, created on 17 August 2016 (17 pages)
22 August 2016Registration of charge 091045400003, created on 17 August 2016 (17 pages)
5 July 2016Director's details changed for Mr Xhavit Krasniqi on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Xhavit Krasniqi on 5 July 2016 (2 pages)
14 June 2016Registration of charge 091045400002, created on 8 June 2016 (26 pages)
14 June 2016Registration of charge 091045400002, created on 8 June 2016 (26 pages)
24 May 2016Registration of charge 091045400001, created on 11 May 2016 (18 pages)
24 May 2016Registration of charge 091045400001, created on 11 May 2016 (18 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
17 December 2015Director's details changed for Mr Xhavit Krasniqi on 1 July 2014 (2 pages)
17 December 2015Director's details changed for Mr Xhavit Krasniqi on 1 July 2014 (2 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(4 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)