UKBizDB.co.uk

ASPIRE CARS LIMITED

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

This company is commonly known as Aspire Cars Limited. The company was founded 5 years ago and was given the registration number 11792570. The firm's registered office is in READING. You can find them at 96 Royal Avenue, Calcot, Reading, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:ASPIRE CARS LIMITED
Company Number:11792570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:96 Royal Avenue, Calcot, Reading, United Kingdom, RG31 4UT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burfield Farm, Mill Road, Burghfield, Reading, England, RG30 3SS

Director24 September 2021Active
96, Royal Avenue, Calcot, Reading, United Kingdom, RG31 4UT

Director21 May 2020Active
2, Kingsley Close, Reading, England, RG2 8TU

Director01 February 2021Active
96, Royal Avenue, Calcot, Reading, United Kingdom, RG31 4UT

Director28 January 2019Active

People with Significant Control

Mr Md Shahin Ahmed
Notified on:24 September 2021
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Burfield Farm, Mill Road, Reading, England, RG30 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Md Abul Hasnath
Notified on:12 April 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Burfield Farm, Mill Road, Burghfield, England, RG30 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Shahin Ahmed
Notified on:22 June 2020
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:96, Royal Avenue, Reading, United Kingdom, RG31 4UT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammed Abul Hasnath
Notified on:28 January 2019
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:96, Royal Avenue, Reading, United Kingdom, RG31 4UT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2023-07-05Gazette

Gazette filings brought up to date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-02-14Gazette

Gazette filings brought up to date.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-09-02Accounts

Change account reference date company previous extended.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Address

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

Download
2021-09-24Persons with significant control

Notification of a person with significant control.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.