UKBizDB.co.uk

A R CAR AND SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A R Car And Services Limited. The company was founded 7 years ago and was given the registration number 10456871. The firm's registered office is in WEST DRAYTON. You can find them at Aero House , Suite 6, 611 Sipson Road, Sipson, West Drayton, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:A R CAR AND SERVICES LIMITED
Company Number:10456871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Aero House , Suite 6, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Grasmere Avenue, Slough, England, SL2 5JG

Director14 January 2020Active
Aero House , Suite 6,, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director14 January 2020Active
11, Rialto Road, Mitcham, United Kingdom, CR4 2LT

Director01 November 2016Active
11, Rialto Road, Mitcham, United Kingdom, CR4 2LT

Director28 February 2018Active
11, Rialto Road, Mitcham, United Kingdom, CR4 2LT

Director01 November 2016Active
Aero House , Suite 6,, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director14 January 2020Active
Aero House , Suite 6,, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director14 January 2020Active
Aero House , Suite 6,, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director14 January 2020Active
Aero House , Suite 6,, 611 Sipson Road, Sipson, West Drayton, England, UB7 0JD

Director06 September 2018Active

People with Significant Control

Mr Farhan Ahmad Makkey
Notified on:14 November 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:8, Grasmere Avenue, Slough, England, SL2 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Persons with significant control

Notification of a person with significant control.

Download
2023-11-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Gazette

Gazette filings brought up to date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.