UKBizDB.co.uk

BUDGET CARS LTD

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

This company is commonly known as Budget Cars Ltd. The company was founded 10 years ago and was given the registration number 09060693. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 2 - Chiltern Works, Lincoln Road, High Wycombe, Bucks. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:BUDGET CARS LTD
Company Number:09060693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Unit 2 - Chiltern Works, Lincoln Road, High Wycombe, Bucks, HP12 3RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
286, Cressex Road, High Wycombe, England, HP12 4UF

Director23 November 2018Active
145, Abercromby Avenue, High Wycombe, United Kingdom, HP12 3BN

Director28 May 2014Active
194, Chairborough Road, High Wycombe, England, HP12 3UL

Director18 October 2021Active
194, Chairborough Road, High Wycombe, United Kingdom, HP12 3UL

Director28 May 2014Active
90, Everest Road, High Wycombe, United Kingdom, HP13 7RH

Director28 May 2014Active

People with Significant Control

Mr Ayat Mahmood Suleman
Notified on:02 December 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:286, Cressex Road, High Wycombe, England, HP12 4UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jahangir Akhtar
Notified on:25 June 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:194, Chairborough Road, High Wycombe, England, HP12 3UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Amir Akhtar
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:145, Abercromby Avenue, High Wycombe, England, HP12 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Imran Aslam
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:90, Everest Road, High Wycombe, England, HP13 7RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ayat Suleman
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:107, Abercromby Avenue, High Wycombe, England, HP12 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jahangir Akhtar
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:194, Chairborough Road, High Wycombe, England, HP12 3UL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Address

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

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.