UKBizDB.co.uk

A2ZCARHIRE LIMITED

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

This company is commonly known as A2zcarhire Limited. The company was founded 5 years ago and was given the registration number 11709316. The firm's registered office is in CARDIFF. You can find them at 15 Neptune Court, Vanguard Way, Cardiff, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:A2ZCARHIRE LIMITED
Company Number:11709316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2018
Jurisdiction:Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:15 Neptune Court, Vanguard Way, Cardiff, Wales, CF24 5PJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Hampton Road, Ilford, England, IG1 1PP

Director16 January 2021Active
Flat 1, Blanche Court, Blanche Street, Cardiff, Wales, CF24 1QT

Director03 December 2018Active
8, Greatfield Avenue, London, England, E6 3RU

Director19 December 2019Active
10, Pittman Gardens, Ilford, England, IG1 2QB

Director01 January 2020Active

People with Significant Control

Mr Nayab Hussain
Notified on:21 December 2020
Status:Active
Date of birth:September 1988
Nationality:Pakistani
Country of residence:England
Address:201 Hampton Road, Hampton Road, Ilford, England, IG1 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Nayab Hussain
Notified on:20 August 2019
Status:Active
Date of birth:October 1990
Nationality:Pakistani
Country of residence:England
Address:10, Pittman Gardens, Ilford, England, IG1 2QB
Nature of control:
  • Significant influence or control
Mr Naeem Akhtar
Notified on:15 May 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:The Embassy Hotel, 38-41 Camperdown, Great Yarmouth, England, NR30 3JB
Nature of control:
  • Significant influence or control
Mr Sohail Ahmed
Notified on:03 December 2018
Status:Active
Date of birth:March 1991
Nationality:Pakistani
Country of residence:Wales
Address:Flat 1, Blanche Court, Blanche Street, Cardiff, Wales, CF24 1QT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-07-29Gazette

Gazette filings brought up to date.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-05-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-12-26Address

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

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Address

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

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.