About

Registered Number: 05464752
Date of Incorporation: 26/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Northgate, 118 North Street, Leeds, West Yorkshire, LS2 7PN,

 

Motorhouse of Shipley Ltd was registered on 26 May 2005 and are based in Leeds, it's status at Companies House is "Active". The current directors of this business are listed as Khadim, Majid, Khadim, Majid, Khadim, Nazir Ahmed, Khadim, Sajid Hussain, Khadim, Sajida Parveen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHADIM, Majid 25 May 2016 - 1
KHADIM, Nazir Ahmed 26 May 2005 - 1
KHADIM, Sajid Hussain 25 May 2016 - 1
KHADIM, Sajida Parveen 25 May 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KHADIM, Majid 26 May 2005 - 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 30 March 2018
AA01 - Change of accounting reference date 07 December 2017
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 08 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2017
AA - Annual Accounts 27 February 2017
MR01 - N/A 09 December 2016
CH03 - Change of particulars for secretary 24 November 2016
CH01 - Change of particulars for director 24 November 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AP01 - Appointment of director 10 June 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 17 June 2015
CH01 - Change of particulars for director 16 April 2015
AD01 - Change of registered office address 16 July 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 June 2013
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 25 June 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 30 June 2010
AA - Annual Accounts 30 June 2010
AD01 - Change of registered office address 08 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 18 June 2009
363s - Annual Return 03 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 27 September 2007
AA - Annual Accounts 22 August 2006
RESOLUTIONS - N/A 11 August 2006
363s - Annual Return 11 August 2006
287 - Change in situation or address of Registered Office 13 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
NEWINC - New incorporation documents 26 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.