This company is commonly known as Car Cash Go Uk Ltd. The company was founded 7 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.
| 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 |
| Industry Codes | : |
|
| Registered Address | : | 69 Walm Lane, London, England, NW2 4QR |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Office One, 1 Coldbath Square, London, England, EC1R 5HL | Director | 01 January 2024 | Active |
| Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA | Secretary | 29 January 2018 | Active |
| Basepoint, Isidore Road, Bromsgrove, England, B60 3ET | Secretary | 29 January 2018 | Active |
| Flat F, Hagley Road, Birmingham, England, B17 8DJ | Secretary | 29 January 2018 | Active |
| Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA | Secretary | 30 January 2018 | Active |
| Basepoint, Isidore Road, Bromsgrove, England, B60 3ET | Secretary | 01 December 2021 | Active |
| Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS | Director | 29 April 2022 | Active |
| Office One, 1 Coldbath Square, London, England, EC1R 5HL | Director | 01 November 2022 | Active |
| Base Point, Isidore Road, Bromsgrove, England, B60 3ET | Director | 20 January 2022 | Active |
| Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA | Director | 29 January 2018 | Active |
| Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA | Director | 29 January 2018 | Active |
| Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS | Director | 18 April 2022 | Active |
| Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS | Director | 20 December 2021 | Active |
| Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS | Director | 01 March 2022 | Active |
| 7, Clifton Road, Harrow, England, HA3 9NX | Director | 29 January 2018 | Active |
| Basepoint, Isidore Road, Bromsgrove, England, B60 3ET | Director | 29 January 2018 | Active |
| Basepoint, Isidore Road, Bromsgrove, England, B60 3ET | Director | 01 February 2021 | Active |
| 131, Olive Road, London, England, NW2 6UT | Director | 29 January 2018 | Active |
| 86-90, Paul Street, London, England, EC2A 4NE | Director | 18 June 2022 | Active |
| Office One, 1 Coldbath Square, London, England, EC1R 5HL | Director | 04 April 2023 | Active |
| Office One, 1 Coldbath Square, London, England, EC1R 5HL | Director | 01 November 2023 | Active |
| Flat F, Hagley Road, Birmingham, England, B17 8DJ | Director | 29 January 2018 | Active |
| Office One, 1 Coldbath Square, London, England, EC1R 5HL | Director | 01 July 2023 | Active |
| 69, Walm Lane, London, England, NW2 4QR | Director | 30 January 2018 | Active |
| Suite 43 Ritz Parade, Ritz Parade, London, England, W5 3RA | Director | 30 January 2018 | Active |
| 170 Church Road, Mitcham, Surrey, Mitcham, England, CR4 3BW | Director | 29 January 2018 | Active |
| 86-90, Chaddock Street, Preston, England, PR1 3TL | Director | 18 June 2022 | Active |
| Basepoint, Isidore Road, Bromsgrove, England, B60 3ET | Director | 01 December 2021 | Active |
| Unit 2,, 1 Bazaar Street, Salford, England, M6 6GS | Director | 10 May 2022 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.