ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Midnight Motor Zone Ltd

Midnight Motor Zone Ltd is an active company incorporated on 2 October 2012 with the registered office located in Birmingham, West Midlands. Midnight Motor Zone Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 8 months ago
Company No
08237238
Private limited company
Age
12 years
Incorporated 2 October 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (4 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
204 St. Vincent Street West
Birmingham
B16 8RP
England
Address changed on 8 Sep 2025 (4 days ago)
Previous address was 17 Spa House Varcoe Gardens Hayes UB3 2FH England
Telephone
07599999942
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Aug 1989 • Administrator
Director • British • Lives in England • Born in Jan 1979
Director • Investor • British • Lives in England • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exodus1 Limited
Amar Rehman is a mutual person.
Active
Vantage Printing Solutions Limited
Amar Rehman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£34.5K
Decreased by £274.68K (-89%)
Total Liabilities
-£16.35K
Decreased by £275.57K (-94%)
Net Assets
£18.15K
Increased by £891 (+5%)
Debt Ratio (%)
47%
Decreased by 47.02% (-50%)
Latest Activity
Registered Address Changed
4 Days Ago on 8 Sep 2025
Micro Accounts Submitted
1 Month Ago on 31 Jul 2025
Confirmation Submitted
4 Months Ago on 14 May 2025
Amar Rehman (PSC) Appointed
5 Months Ago on 15 Apr 2025
Mr Amar Rehman Appointed
5 Months Ago on 15 Apr 2025
Zahid Hameed Abbasi (PSC) Resigned
5 Months Ago on 15 Apr 2025
Zahid Hamid Abbasi Resigned
5 Months Ago on 15 Apr 2025
Mr Zahid Hamid Abbasi Appointed
5 Months Ago on 7 Apr 2025
Baig Zafar Resigned
5 Months Ago on 7 Apr 2025
Registered Address Changed
5 Months Ago on 7 Apr 2025
Get Credit Report
Discover Midnight Motor Zone Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 17 Spa House Varcoe Gardens Hayes UB3 2FH England to 204 st. Vincent Street West Birmingham B16 8RP on 8 September 2025
Submitted on 8 Sep 2025
Micro company accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Termination of appointment of Zahid Hamid Abbasi as a director on 15 April 2025
Submitted on 14 May 2025
Notification of Amar Rehman as a person with significant control on 15 April 2025
Submitted on 14 May 2025
Appointment of Mr Amar Rehman as a director on 15 April 2025
Submitted on 14 May 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 14 May 2025
Cessation of Zahid Hameed Abbasi as a person with significant control on 15 April 2025
Submitted on 14 May 2025
Appointment of Mr Zahid Hamid Abbasi as a director on 7 April 2025
Submitted on 8 Apr 2025
Registered office address changed from 3 Jovial House 73 Garrick Close Staines-upon-Thames TW18 2PJ England to 17 Spa House Varcoe Gardens Hayes UB3 2FH on 7 April 2025
Submitted on 7 Apr 2025
Termination of appointment of Baig Zafar as a director on 7 April 2025
Submitted on 7 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year