About

Registered Number: 06686110
Date of Incorporation: 02/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: 129 Halkin Street, Leicester, LE4 6JY

 

Badshah Autos Ltd was established in 2008. There are 4 directors listed as Karatela, Tasnim Abdul Qadir, Bacha, Hassanshah, Temple Secretaries Limited, Company Directors Limited for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACHA, Hassanshah 02 September 2008 - 1
COMPANY DIRECTORS LIMITED 02 September 2008 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
KARATELA, Tasnim Abdul Qadir 02 September 2008 - 1
TEMPLE SECRETARIES LIMITED 02 September 2008 02 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 16 October 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 29 June 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 07 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 27 May 2011
CH01 - Change of particulars for director 27 May 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.