UKBizDB.co.uk

CHARGE CARS LTD

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

This company is commonly known as Charge Cars Ltd. The company was founded 8 years ago and was given the registration number 09847877. The firm's registered office is in WEST DRAYTON. You can find them at 360 Stockley Close, , West Drayton, . This company's SIC code is 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines.

Company Information

Name:CHARGE CARS LTD
Company Number:09847877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2015
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 29310 - Manufacture of electrical and electronic equipment for motor vehicles and their engines

Office Address & Contact

Registered Address:360 Stockley Close, West Drayton, England, UB7 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
360, Stockley Close, London, United Kingdom, UB7 9BL

Director01 October 2020Active
60a, Rue Des Bruyeres, Howald, Luxembourg, L-1274

Director01 October 2020Active
22, Arlington Street, London, England, SW1A 1RD

Director29 October 2015Active
3, Charlbury Grove, Ealing, London, Uk, W5 2DY

Director09 November 2015Active
Flat C, 12 Robert Adam Street, London, W1V 3HN

Director09 November 2015Active

People with Significant Control

Alexander Berman
Notified on:03 September 2020
Status:Active
Date of birth:May 1979
Nationality:Israeli
Country of residence:Switzerland
Address:Ch. Du Pont-Noir 15, Thonex, Switzerland, 1226
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Miriam Levy Turner
Notified on:03 September 2020
Status:Active
Date of birth:December 1976
Nationality:Israeli
Country of residence:Switzerland
Address:Rue Crespin 10, Geneva, Switzerland, 1206
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Filippo Noseda
Notified on:25 May 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:70, Kingsway, London, England, WC2B 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Anthony Robert Julius
Notified on:25 May 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:70, Kingsway, London, England, WC2B 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Gavin Ferguson
Notified on:25 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Guernsey
Address:Les Quatre Vents, Route De Pleinmont, St Pierre Du Bois, Guernsey, GY7 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Denis Sverdlov
Notified on:27 October 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Level 4, Beaumont House, Avonmore Road, London, England, W14 8TS
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-10-05Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download
2023-08-18Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.