About

Registered Number: 05003744
Date of Incorporation: 24/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: A-Z, Hope Street, Halifax, West Yorkshire, HX1 5DW,

 

Founded in 2003, A - Z Motor Factors Ltd have registered office in Halifax. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZEEM, Mohammed 24 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AZIZ, Yaser 24 December 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 24 February 2020
CH01 - Change of particulars for director 03 June 2019
CH01 - Change of particulars for director 03 June 2019
CH03 - Change of particulars for secretary 03 June 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 February 2016
AD01 - Change of registered office address 13 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 26 February 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 13 March 2014
AR01 - Annual Return 03 January 2014
MR01 - N/A 15 August 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 03 December 2008
395 - Particulars of a mortgage or charge 03 December 2008
AA - Annual Accounts 05 April 2008
363s - Annual Return 19 February 2008
395 - Particulars of a mortgage or charge 08 February 2008
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 18 October 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 05 January 2007
395 - Particulars of a mortgage or charge 14 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 15 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2013 Outstanding

N/A

Debenture 01 December 2008 Outstanding

N/A

Legal mortgage 05 February 2008 Outstanding

N/A

Legal mortgage 17 October 2007 Outstanding

N/A

Legal mortgage 17 October 2007 Outstanding

N/A

Legal charge 06 September 2006 Fully Satisfied

N/A

Legal charge 06 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.