Warning: file_put_contents(c/ca1a78306ccba9fb3aa109ca2c668ab6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Carbon Cab Rental Ltd, IG4 5DB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CARBON CAB RENTAL LTD

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

This company is commonly known as Carbon Cab Rental Ltd. The company was founded 5 years ago and was given the registration number 11504915. The firm's registered office is in ILFORD. You can find them at 143 Redbridge Lane East, , Ilford, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:CARBON CAB RENTAL LTD
Company Number:11504915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:143 Redbridge Lane East, Ilford, United Kingdom, IG4 5DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
143, Redbridge Lane East, Ilford, United Kingdom, IG4 5DB

Director07 August 2018Active
13 Chertsey House, Arnold Circus, London, United Kingdom, E2 7JX

Director07 August 2018Active
3 Collingwood House, Darling Row, London, United Kingdom, E1 5RR

Director07 August 2018Active

People with Significant Control

Mr Mohammed Muminur Hussain
Notified on:07 August 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:143, Redbridge Lane East, Ilford, United Kingdom, IG4 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdul Mukith Khan
Notified on:07 August 2018
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:13 Chertsey House, Arnold Circus, London, United Kingdom, E2 7JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hussain Ahmed Miah
Notified on:07 August 2018
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:3 Collingwood House, Darling Row, London, United Kingdom, E1 5RR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-02Officers

Change person director company with change date.

Download
2018-09-02Persons with significant control

Change to a person with significant control.

Download
2018-08-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.