UKBizDB.co.uk

CHEETAH LIMITED

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

This company is commonly known as Cheetah Limited. The company was founded 38 years ago and was given the registration number 02005174. The firm's registered office is in LONDON. You can find them at Kingsbury House, 468 Church Lane, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:CHEETAH LIMITED
Company Number:02005174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1986
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Kingsbury House, 468 Church Lane, London, NW9 8UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Hillcroft Crescent, Wembley, England, HA9 8EE

Director01 November 2022Active
30 Park View, Wembley, HA9 6JX

Secretary-Active
14, Hillcroft Crescent, Wembley, England, HA9 8EE

Director01 November 2022Active
158, Church Lane, London, England, NW9 8SP

Director25 August 2012Active
65 Dollis Hill Lane, London, NW2 6JH

Director-Active
40, Honeypot Lane, London, England, NW9 9QL

Director01 December 2014Active
40, Honeypot Lane, London, United Kingdom, NW9 9QL

Director25 August 2012Active
30 Park View, Wembley, HA9 6JX

Director-Active

People with Significant Control

Mr Shahid Basharat Ahmad
Notified on:01 November 2022
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:9, Hillcroft Crescent, Wembley, England, HA9 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zulfiqar Ahmed
Notified on:01 November 2022
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:14, Hillcroft Crescent, Wembley, England, HA9 8EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ibrar Hussain Choudry
Notified on:31 December 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Charles Rippin & Turner, 130 College Road, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ammar Shahzad Khaliq
Notified on:31 December 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Charles Rippin & Turner, 130 College Road, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 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 (7 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
2024-01-11Address

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

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-06Address

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

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-08-30Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Mortgage

Mortgage charge whole release with charge number.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-08Address

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

Download
2022-03-23Accounts

Change account reference date company previous extended.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.