UKBizDB.co.uk

ARAIN CARS LIMITED

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

This company is commonly known as Arain Cars Limited. The company was founded 8 years ago and was given the registration number 10129926. The firm's registered office is in BIRMINGHAM. You can find them at 95a Reddings Lane, Tyseley, Birmingham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ARAIN CARS LIMITED
Company Number:10129926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:95a Reddings Lane, Tyseley, Birmingham, England, B11 3EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95a, Reddings Lane, Tyseley, Birmingham, England, B11 3EY

Director17 June 2021Active
95a, Reddings Lane, Tyseley, Birmingham, England, B11 3EY

Director30 May 2018Active
91, St Saviours Road, Birmingham, England, B8 1HN

Director18 April 2016Active
95a, Reddings Lane, Tyseley, Birmingham, England, B11 3EY

Director05 January 2021Active
Yard 1, Prince Albert Street, Birmingham, England, B9 5AS

Director25 May 2018Active

People with Significant Control

Mr Shafiq Mahmood
Notified on:05 January 2021
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:95a, Reddings Lane, Birmingham, England, B11 3EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Arshad Mahmood
Notified on:30 May 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:95a, Reddings Lane, Birmingham, England, B11 3EY
Nature of control:
  • Significant influence or control
Mr Shafiq Mahmood
Notified on:25 May 2018
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:Yard 1, Prince Albert Street, Birmingham, England, B9 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arshad Mahmood
Notified on:01 January 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Yard 1, Prince Albert Street, Birmingham, England, B9 5AS
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-25Gazette

Gazette filings brought up to date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Address

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

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.