Company NameAMZO Teesside Ltd
DirectorAmir Islam
Company StatusActive
Company Number09824482
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 5 months ago)
Previous NameThe Hawaiian Moonshine Club Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Amir Islam
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(7 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Woodlands Road
Middlesbrough
TS1 3BP
Director NameThomas Philip James Davis
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Hampdon House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
Director NameMr Amir Islam
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(4 years after company formation)
Appointment Duration3 years (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Woodlands Road
Middlesbrough
TS1 3BP
Director NameMr Mobasher Islam
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(7 years after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Woodlands Road
Middlesbrough
TS1 3BP

Location

Registered Address94 Woodlands Road
Middlesbrough
TS1 3BP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

8 March 2023Notification of Amir Islam as a person with significant control on 8 March 2023 (2 pages)
8 March 2023Cessation of Mobasher Islam as a person with significant control on 8 March 2023 (1 page)
8 March 2023Appointment of Mr Amir Islam as a director on 8 March 2023 (2 pages)
8 March 2023Termination of appointment of Mobasher Islam as a director on 8 March 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
18 January 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Notification of Mobasher Islam as a person with significant control on 1 November 2022 (2 pages)
4 November 2022Confirmation statement made on 4 November 2022 with updates (4 pages)
4 November 2022Appointment of Mr Mobasher Islam as a director on 1 November 2022 (2 pages)
4 November 2022Cessation of Amir Islam as a person with significant control on 1 November 2022 (1 page)
4 November 2022Termination of appointment of Amir Islam as a director on 1 November 2022 (1 page)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 October 2021 (8 pages)
15 July 2021Registered office address changed from First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to 94 Woodlands Road Middlesbrough TS1 3BP on 15 July 2021 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
1 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
30 September 2020Termination of appointment of Thomas Philip James Davis as a director on 1 November 2019 (1 page)
30 September 2020Cessation of Thomas Philip James Davis as a person with significant control on 1 November 2019 (1 page)
30 September 2020Notification of Amir Islam as a person with significant control on 1 November 2019 (2 pages)
30 September 2020Appointment of Mr Amir Islam as a director on 1 November 2019 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
15 September 2020Registered office address changed from 10 Easter Park Barton Road Middlesbrough Cleveland TS2 1RY United Kingdom to First Floor, Hampdon House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 15 September 2020 (1 page)
16 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
31 July 2019Change of details for Mr Thomas Philip James Davis as a person with significant control on 31 July 2019 (2 pages)
18 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)