ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Relinanz Motor Group Ltd

Relinanz Motor Group Ltd is an active company incorporated on 1 September 2022 with the registered office located in Birmingham, West Midlands. Relinanz Motor Group Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14331545
Private limited company
Age
3 years
Incorporated 1 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2024 (1 year 2 months ago)
Next confirmation dated 7 July 2025
Was due on 21 July 2025 (1 month ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Sep30 Sep 2023 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
Unit 7 City Trading Estate
Icknield Square
Birmingham
B16 0PP
England
Address changed on 30 Dec 2024 (8 months ago)
Previous address was 53 Norman Road Huddersfield HD2 2UE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Mar 1956
Director • British • Lives in England • Born in May 1986
Director • British • Lives in England • Born in Jan 1993
Director • British • Lives in England • Born in May 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halal Freezer Co. Ltd
Mohammad Bashir is a mutual person.
Active
As Yorkshire Logistics Limited
Amir Sohail is a mutual person.
Active
Premium Lettings Agent Ltd
Amir Sohail is a mutual person.
Active
As HR Solutions Ltd
Amir Sohail is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£102.83K
Total Liabilities
-£51.84K
Net Assets
£50.99K
Debt Ratio (%)
50%
Latest Activity
Mohammad Bashir (PSC) Appointed
7 Months Ago on 20 Jan 2025
Amir Sohail (PSC) Resigned
8 Months Ago on 10 Jan 2025
Amir Sohail Resigned
8 Months Ago on 10 Jan 2025
Mr Mohammad Bashir Appointed
8 Months Ago on 10 Jan 2025
Registered Address Changed
8 Months Ago on 30 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 28 Jul 2024
Belal Ali (PSC) Resigned
1 Year 1 Month Ago on 17 Jul 2024
Belal Ali Resigned
1 Year 1 Month Ago on 17 Jul 2024
Amir Sohail (PSC) Appointed
1 Year 1 Month Ago on 17 Jul 2024
Mr Amir Sohail Appointed
1 Year 1 Month Ago on 17 Jul 2024
Name changed from Perez Automotive Ltd
1 Year 2 Months Ago on 10 Jul 2024
Get Credit Report
Discover Relinanz Motor Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Mohammad Bashir as a person with significant control on 20 January 2025
Submitted on 21 Jan 2025
Cessation of Amir Sohail as a person with significant control on 10 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Amir Sohail as a director on 10 January 2025
Submitted on 20 Jan 2025
Appointment of Mr Mohammad Bashir as a director on 10 January 2025
Submitted on 19 Jan 2025
Certificate of change of name
Submitted on 30 Dec 2024
Registered office address changed from 53 Norman Road Huddersfield HD2 2UE England to Unit 7 City Trading Estate Icknield Square Birmingham B16 0PP on 30 December 2024
Submitted on 30 Dec 2024
Appointment of Mr Amir Sohail as a director on 17 July 2024
Submitted on 30 Jul 2024
Notification of Amir Sohail as a person with significant control on 17 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Belal Ali as a director on 17 July 2024
Submitted on 30 Jul 2024
Cessation of Belal Ali as a person with significant control on 17 July 2024
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year