Background WavePink WaveYellow Wave

SHINE MOTORS LIMITED (06047222)

SHINE MOTORS LIMITED (06047222) is an active UK company. incorporated on 10 January 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). SHINE MOTORS LIMITED has been registered for 19 years. Current directors include ALI, Mortuja.

Company Number
06047222
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
7a Coronation Road, London, NW10 7PQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
ALI, Mortuja
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHINE MOTORS LIMITED

SHINE MOTORS LIMITED is an active company incorporated on 10 January 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). SHINE MOTORS LIMITED was registered 19 years ago.(SIC: 45310)

Status

active

Active since 19 years ago

Company No

06047222

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

7a Coronation Road Park Royal London, NW10 7PQ,

Timeline

6 key events • 2007 - 2013

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Apr 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ALI, Mortuja

Active
Larchwood Road, Hemel HempsteadHP2 5NB
Born September 1977
Director
Appointed 27 Feb 2013

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Secretary
Appointed 10 Jan 2007
Resigned 16 Apr 2013

SKANDARI, Nada

Resigned
Flat 20 Haddon Court, ActonW3 7HT
Born April 1973
Director
Appointed 10 Jan 2007
Resigned 29 Aug 2012

SKANDARI, Wahid

Resigned
Haddon Court, ActonW3 7HT
Born January 1971
Director
Appointed 04 Oct 2012
Resigned 16 Apr 2013

VEKARIA, Mitesh Shashikant

Resigned
35 Francis Road, HarrowHA1 2QX
Born July 1977
Director
Appointed 10 Jan 2007
Resigned 19 Oct 2012

Persons with significant control

1

Mr Mortuja Ali

Active
Coronation Road, LondonNW10 7PQ
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
31 March 2008
287Change of Registered Office
Legacy
23 January 2008
363aAnnual Return
Incorporation Company
10 January 2007
NEWINCIncorporation