Background WavePink WaveYellow Wave

UK AUTOMOTIVE SPECIALISTS LIMITED (12466188)

UK AUTOMOTIVE SPECIALISTS LIMITED (12466188) is an active UK company. incorporated on 17 February 2020. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 3 other business activities. UK AUTOMOTIVE SPECIALISTS LIMITED has been registered for 6 years. Current directors include DADHRIA, Sanjiv.

Company Number
12466188
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
12466188 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
DADHRIA, Sanjiv
SIC Codes
33140, 45112, 45200, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK AUTOMOTIVE SPECIALISTS LIMITED

UK AUTOMOTIVE SPECIALISTS LIMITED is an active company incorporated on 17 February 2020 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 3 other business activities. UK AUTOMOTIVE SPECIALISTS LIMITED was registered 6 years ago.(SIC: 33140, 45112, 45200, 62090)

Status

active

Active since 6 years ago

Company No

12466188

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 27/2

Overdue

1 year overdue

Last Filed

Made up to 27 February 2023 (3 years ago)
Submitted on 13 April 2023 (3 years ago)
Period: 1 March 2022 - 27 February 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 November 2024
Period: 28 February 2023 - 27 February 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 26 June 2023 (2 years ago)
Submitted on 26 June 2023 (2 years ago)

Next Due

Due by 10 July 2024
For period ending 26 June 2024

Previous Company Names

ABIDA KHAN AK AUTOS LIMITED
From: 17 February 2020To: 19 March 2020
Contact
Address

12466188 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 209 Leagrave Road, Unit 2, Luton, Bedfordshire, LU3 1RJ, United Kingdom
From: 19 January 2022To: 3 March 2022
, 18 Flint Close, Luton, LU3 3LU, England
From: 15 December 2021To: 19 January 2022
, 209 Leagrave Road, Unit 2, Luton, Bedfordshire, LU3 1RJ, United Kingdom
From: 17 February 2020To: 15 December 2021
Timeline

14 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DADHRIA, Sanjiv

Active
CardiffCF14 8LH
Born June 1972
Director
Appointed 01 Dec 2023

DADHRIA, Sanjeev

Resigned
Cranfield Road, AstwoodMK16 9JU
Born June 1972
Director
Appointed 08 Nov 2022
Resigned 01 Dec 2023

IBRAHIM, Isa

Resigned
Cranfield Road, AstwoodMK16 9JU
Born November 1985
Director
Appointed 08 Nov 2022
Resigned 08 Nov 2022

IBRAHIM, Isa

Resigned
Nightingale Shott, EghamTW20 9SX
Born November 1985
Director
Appointed 17 Feb 2020
Resigned 08 Nov 2022

KHAN, Abida

Resigned
Leagrave Road, LutonLU3 1RJ
Born December 1968
Director
Appointed 17 Feb 2020
Resigned 10 Mar 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Sanjeev Dadhria

Ceased
Cranfield Road, Newport PagnellMK16 9JU
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2022
Ceased 01 Dec 2023

Mr Isa Ibrahim

Ceased
Cranfield Road, AstwoodMK16 9JU
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2022
Ceased 08 Nov 2022

Mr Isa Ibrahim

Ceased
Nightingale Shott, EghamTW20 9SX
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2020
Ceased 08 Nov 2022

Mrs Abida Khan

Ceased
Leagrave Road, LutonLU3 1RJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Default Companies House Service Address Applied Officer
14 August 2025
RP09RP09
Default Companies House Registered Office Address Applied
14 August 2025
RP05RP05
Dissolution Voluntary Strike Off Suspended
6 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
19 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2023
DS01DS01
Appoint Person Director Company With Name Date
2 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2023
TM01Termination of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 April 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
17 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Resolution
19 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 February 2020
NEWINCIncorporation