UKBizDB.co.uk

COMET CAR HIRE (CCH) LIMITED

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

This company is commonly known as Comet Car Hire (cch) Limited. The company was founded 15 years ago and was given the registration number 06667754. The firm's registered office is in WEST DRAYTON. You can find them at Heathrow Coach Centre, Sipson Road, West Drayton, Middlesex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:COMET CAR HIRE (CCH) LIMITED
Company Number:06667754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Heathrow Coach Centre, Sipson Road, West Drayton, Middlesex, England, UB7 0HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect Park, Broughton Way, Harrogate, England, HG2 7NY

Director03 April 2023Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Director01 December 2023Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Director01 July 2021Active
Holloway Farm, Harmondsworth Road, West Drayton, England, UB7 9JS

Director17 January 2017Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Secretary17 January 2017Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Director29 July 2014Active
Ormonde Cottage, Crown Lane, Farnham Royal, SL2 3SQ

Director07 August 2008Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Director01 July 2021Active
Qwest Suite 1.18, 1110 Great West Road, Brentford, TW8 0GP

Director01 July 2016Active
Transdev Luas Depot, Red Cow, Clondalkin, Dublin 22, Ireland,

Director02 January 2020Active
Luas Depot, Red Cow, Clondalkin, Dublin 22, Ireland,

Director02 January 2020Active
3, Allee De Grenelle, 92130 Issy-Les-Moulineaux, France,

Director02 January 2020Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Director01 March 2018Active
Holloway Farm, Harmondsworth Road, West Drayton, England, UB7 9JS

Director04 August 2014Active
Heathrow Coach Centre, Sipson Road, West Drayton, England, UB7 0HN

Director29 July 2014Active

People with Significant Control

Transdev Plc
Notified on:07 August 2016
Status:Active
Country of residence:England
Address:Qwest Suite 1.18, Great West Road, Brentford, England, TW8 0GP
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
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-17Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Change account reference date company previous extended.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type full.

Download
2021-12-20Accounts

Change account reference date company current shortened.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.