A - Z MOTOR FACTORS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5DW

Company number 05003744
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address A-Z, HOPE STREET, HALIFAX, WEST YORKSHIRE, ENGLAND, HX1 5DW
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 200 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of A - Z MOTOR FACTORS LIMITED are www.azmotorfactors.co.uk, and www.a-z-motor-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. A Z Motor Factors Limited is a Private Limited Company. The company registration number is 05003744. A Z Motor Factors Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of A Z Motor Factors Limited is A Z Hope Street Halifax West Yorkshire England Hx1 5dw. . AZIZ, Yaser is a Secretary of the company. AZEEM, Mohammed is a Director of the company. MAHMOOD, Rashad is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
AZIZ, Yaser
Appointed Date: 24 December 2003

Director
AZEEM, Mohammed
Appointed Date: 24 December 2003
53 years old

Director
MAHMOOD, Rashad
Appointed Date: 24 December 2003
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Persons With Significant Control

Mr Yaser Aziz
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

A - Z MOTOR FACTORS LIMITED Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
09 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200

16 Feb 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2015
Registered office address changed from 269 - 271 Queens Road Halifax HX1 4NS to A-Z Hope Street Halifax West Yorkshire HX1 5DW on 13 May 2015
22 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 200

...
... and 35 more events
15 Jan 2004
Secretary resigned
15 Jan 2004
New director appointed
15 Jan 2004
New secretary appointed
15 Jan 2004
New director appointed
24 Dec 2003
Incorporation

A - Z MOTOR FACTORS LIMITED Charges

30 July 2013
Charge code 0500 3744 0007
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings on the west side of hope street…
1 December 2008
Debenture
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 269 and 272 queens road halifax calderdale…
17 October 2007
Legal mortgage
Delivered: 31 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Former spinners arms pub 100 leeds road huddersfield west…
17 October 2007
Legal mortgage
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 269 and 271 queens road halifax calderdale…
6 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 269-271 queens road halifax. Fixed charge all buildings and…
6 September 2006
Legal charge
Delivered: 14 September 2006
Status: Satisfied on 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 275 queens road halifax. Fixed charge all buildings and…