Company NameSpring Cars Ltd
DirectorsZainab Hassan and Ahmad Alhaleem El Mashta
Company StatusActive
Company Number11516730
CategoryPrivate Limited Company
Incorporation Date14 August 2018(5 years, 7 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 NameMrs Zainab Hassan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Waterloo Road
London
NW2 7TS
Director NameMr Ahmad Alhaleem El Mashta
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIraqi
StatusCurrent
Appointed16 March 2021(2 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Waterloo Road
London
NW2 7TS
Director NameMr Ahmad Alhaleem El Mashta
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIraqi
StatusResigned
Appointed16 March 2021(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Waterloo Road
London
NW2 7TS

Location

Registered Address55 Waterloo Road
London
NW2 7TS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

17 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
17 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
6 April 2021Notification of Ahmad Alhaleem El Mashta as a person with significant control on 16 March 2021 (2 pages)
6 April 2021Cessation of Ahmad Alhaleem El Mashta as a person with significant control on 16 March 2021 (1 page)
6 April 2021Termination of appointment of Ahmad Alhaleem El Mashta as a director on 16 March 2021 (1 page)
6 April 2021Appointment of Mr Ahmad Alhaleem El Mashta as a director on 16 March 2021 (2 pages)
22 March 2021Director's details changed for Mrs Zainab Hassan on 1 July 2020 (2 pages)
17 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 March 2021Appointment of Mr Ahmad Alhaleem El Mashta as a director on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
16 March 2021Notification of Ahmad Alhaleem El Mashta as a person with significant control on 16 March 2021 (2 pages)
16 March 2021Change of details for Mrs Zainab Hassan as a person with significant control on 16 March 2021 (2 pages)
19 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
5 March 2020Director's details changed for Mrs Zainab Hassan on 5 March 2020 (2 pages)
5 March 2020Director's details changed for Mrs Zainab Hassan on 5 March 2020 (2 pages)
5 March 2020Change of details for Mrs Zainab Hassan as a person with significant control on 30 October 2018 (2 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
22 July 2019Registered office address changed from Unit 6 255 Water Road Londond HA0 1JW England to 55 Waterloo Road London NW2 7TS on 22 July 2019 (1 page)
9 April 2019Registered office address changed from Unit 6 Water Road Wembley HA0 1JW England to Unit 6 255 Water Road Londond HA0 1JW on 9 April 2019 (1 page)
8 April 2019Registered office address changed from 13 Sherbourne Place 57 the Chase Stanmore HA7 3UH England to Unit 6 Water Road Wembley HA0 1JW on 8 April 2019 (1 page)
30 October 2018Registered office address changed from 2a Bridgewater Road London HA0 1AJ England to 13 Sherbourne Place 57 the Chase Stanmore HA7 3UH on 30 October 2018 (1 page)
23 August 2018Registered office address changed from 2a Bridhewater Road London HA0 1AJ England to 2a Bridgewater Road London HA0 1AJ on 23 August 2018 (1 page)
14 August 2018Incorporation
Statement of capital on 2018-08-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)