Company NameA2B Direct Cars Ltd
DirectorWasiq Faisi
Company StatusActive
Company Number11278493
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years, 1 month ago)
Previous NamesA2B Direct Cars Limited and A2B Direct Catering Limited

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 Wasiq Faisi
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address2a Canal Way
London
W10 5AZ
Director NameMr Mohammad Kabir Faisi
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address64 Ballards Road
London
NW2 7UG

Location

Registered Address2a Canal Way
London
W10 5AZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

22 June 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
16 April 2022Director's details changed for Mr Wasiq Faisi on 1 April 2022 (2 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 September 2021Change of details for Mr Wasiq Faisi as a person with significant control on 1 September 2021 (2 pages)
22 September 2021Registered office address changed from 24a Wells Drive London NW9 8DG England to 2a Canal Way London W10 5AZ on 22 September 2021 (1 page)
27 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
(3 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Company name changed A2B direct cars LIMITED\certificate issued on 20/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-19
(3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (3 pages)
26 August 2020Registered office address changed from Flat2 Bunting Court Eagle Drive London NW9 5BD England to 24a Wells Drive London NW9 8DG on 26 August 2020 (1 page)
26 August 2020Registered office address changed from 24a 24a Wells Drive London NW9 8DG United Kingdom to 24a Wells Drive London NW9 8DG on 26 August 2020 (1 page)
26 August 2020Registered office address changed from 24a Wells Drive London NW9 8DG England to Flat2 Bunting Court Eagle Drive London NW9 5BD on 26 August 2020 (1 page)
8 July 2020Registered office address changed from 64 Ballards Road London NW2 7UG England to 24a 24a Wells Drive London NW9 8DG on 8 July 2020 (1 page)
2 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
1 June 2020Termination of appointment of Mohammad Kabir Faisi as a director on 1 June 2020 (1 page)
1 June 2020Notification of Wasiq Faisi as a person with significant control on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Wasiq Faisi as a director on 1 June 2020 (2 pages)
1 June 2020Cessation of Mohammad Kabir Faisi as a person with significant control on 1 June 2020 (1 page)
6 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Liberty House 30 Whitchurch Lane Edgware HA8 6LE United Kingdom to 64 Ballards Road London NW2 7UG on 21 February 2020 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
15 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)