About

Registered Number: 04846474
Date of Incorporation: 25/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 21 Towngate, Ossett, Wakefield, West Yorkshire, WF5 9BL

 

Having been setup in 2003, Autogear (Ossett) Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". Latif, Shazad, Iqbal, Pervaiz, Mir, Khan, Iajaz Ahmed, Latif, Shazad, Mohamed, Tufail are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATIF, Shazad 01 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
IQBAL, Pervaiz, Mir 01 November 2005 22 March 2013 1
KHAN, Iajaz Ahmed 25 July 2003 20 August 2004 1
LATIF, Shazad 20 August 2004 03 November 2004 1
MOHAMED, Tufail 03 November 2004 01 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 05 April 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 11 April 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 25 March 2013
TM02 - Termination of appointment of secretary 22 March 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 17 November 2009
AA - Annual Accounts 13 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2009
AR01 - Annual Return 12 October 2009
363s - Annual Return 28 March 2008
GAZ1 - First notification of strike-off action in London Gazette 26 February 2008
363s - Annual Return 30 August 2006
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 05 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 15 June 2005
225 - Change of Accounting Reference Date 15 June 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
AA - Annual Accounts 05 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
CERTNM - Change of name certificate 31 August 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 25 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.