UKBizDB.co.uk

CAR CASH GO UK LTD

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

This company is commonly known as Car Cash Go Uk Ltd. The company was founded 6 years ago and was given the registration number 11175152. The firm's registered office is in LONDON. You can find them at 69 Walm Lane, , London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CAR CASH GO UK LTD
Company Number:11175152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:69 Walm Lane, London, England, NW2 4QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director01 January 2024Active
Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA

Secretary29 January 2018Active
Basepoint, Isidore Road, Bromsgrove, England, B60 3ET

Secretary29 January 2018Active
Flat F, Hagley Road, Birmingham, England, B17 8DJ

Secretary29 January 2018Active
Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA

Secretary30 January 2018Active
Basepoint, Isidore Road, Bromsgrove, England, B60 3ET

Secretary01 December 2021Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director29 April 2022Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director01 November 2022Active
Base Point, Isidore Road, Bromsgrove, England, B60 3ET

Director20 January 2022Active
Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA

Director29 January 2018Active
Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA

Director29 January 2018Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director18 April 2022Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director20 December 2021Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director01 March 2022Active
7, Clifton Road, Harrow, England, HA3 9NX

Director29 January 2018Active
Basepoint, Isidore Road, Bromsgrove, England, B60 3ET

Director29 January 2018Active
Basepoint, Isidore Road, Bromsgrove, England, B60 3ET

Director01 February 2021Active
131, Olive Road, London, England, NW2 6UT

Director29 January 2018Active
86-90, Paul Street, London, England, EC2A 4NE

Director18 June 2022Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director04 April 2023Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director01 November 2023Active
Flat F, Hagley Road, Birmingham, England, B17 8DJ

Director29 January 2018Active
Office One, 1 Coldbath Square, London, England, EC1R 5HL

Director01 July 2023Active
69, Walm Lane, London, England, NW2 4QR

Director30 January 2018Active
Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA

Director30 January 2018Active
170 Church Road, Mitcham, Surrey, Mitcham, England, CR4 3BW

Director29 January 2018Active
86-90, Chaddock Street, Preston, England, PR1 3TL

Director18 June 2022Active
Basepoint, Isidore Road, Bromsgrove, England, B60 3ET

Director01 December 2021Active
Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS

Director10 May 2022Active

People with Significant Control

Mr Raja Jibran Tariq
Notified on:01 January 2024
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Desmond Mccann
Notified on:01 November 2023
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Syed Hassan Ali Raza
Notified on:01 July 2023
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Syed Hassan Ali Raza
Notified on:01 November 2022
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:Office One, 1 Coldbath Square, London, England, EC1R 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Knight
Notified on:18 June 2022
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:86-90, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Scorey
Notified on:18 June 2022
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:86-90, Chaddock Street, Preston, England, PR1 3TL
Nature of control:
  • Significant influence or control
Mr Raja Amraiz Yousaf
Notified on:10 May 2022
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Significant influence or control
Mr Khalid Akram
Notified on:29 April 2022
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Significant influence or control
Miss Amerjit Bachas
Notified on:18 April 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Significant influence or control
Mr Mohammed Amin Chughtai
Notified on:01 March 2022
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Significant influence or control
Mr Asim Baig
Notified on:20 December 2021
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control as trust
Mr Mohammed Shafiq
Notified on:01 December 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Basepoint, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kamran Hussein
Notified on:09 August 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:131, Olive Road, London, England, NW2 6UT
Nature of control:
  • Significant influence or control
Mr Kamran Hussein
Notified on:01 February 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Basepoint, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fahad Rehman
Notified on:30 January 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:69, Walm Lane, London, England, NW2 4QR
Nature of control:
  • Significant influence or control
Mr Amani Ashiq Mirza
Notified on:29 January 2018
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Base Point, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imtiaz Hussain
Notified on:29 January 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Basepoint, Isidore Road, Bromsgrove, England, B60 3ET
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Imtiaz Hussain
Notified on:29 January 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:7, Clifton Road, Harrow, England, HA3 9NX
Nature of control:
  • Significant influence or control
Mr Babar Amin
Notified on:29 January 2018
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA
Nature of control:
  • Significant influence or control
Miss Naila Salim
Notified on:29 January 2018
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:170 Church Road, Mitcham, Surrey, Mitcham, England, CR4 3BW
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)

Copyright © 2024. All rights reserved.