UKBizDB.co.uk

CWW CAR TRADERS LTD

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

This company is commonly known as Cww Car Traders Ltd. The company was founded 4 years ago and was given the registration number 12032866. The firm's registered office is in LONDON. You can find them at 118a Cricklewood Broadway, , London, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:CWW CAR TRADERS LTD
Company Number:12032866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2019
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:118a Cricklewood Broadway, London, United Kingdom, NW2 3EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Weir Street, Blackburn, England, BB2 2AN

Director01 January 2023Active
26, Walter Street, Blackburn, England, BB1 1RD

Director01 July 2021Active
Office B Unity Buildings, Walter Street, Oswaldtwistle, Accrington, England, BB5 3JX

Director29 March 2020Active
89, Weir Street, Blackburn, England, BB2 2AN

Director28 September 2021Active
118a, Cricklewood Broadway, London, United Kingdom, NW2 3EJ

Director05 June 2019Active

People with Significant Control

Mr Rashid Hussain
Notified on:01 January 2023
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:89, Weir Street, Blackburn, England, BB2 2AN
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
Mr Qadir Hussain
Notified on:01 October 2022
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:England
Address:89, Weir Street, Blackburn, England, BB2 2AN
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
Mr Abdul Khan
Notified on:28 September 2021
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:89, Weir Street, Blackburn, England, BB2 2AN
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
Mr Tahir Ahmed
Notified on:01 July 2021
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:26, Walter Street, Blackburn, England, BB1 1RD
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
Mr Arshad Hussain
Notified on:29 March 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Office B Unity Buildings, Walter Street, Accrington, England, BB5 3JX
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
Mr Czeslaw Wojciech Wojciechowski
Notified on:05 June 2019
Status:Active
Date of birth:July 1963
Nationality:Polish
Country of residence:United Kingdom
Address:118a, Cricklewood Broadway, London, United Kingdom, NW2 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-29Officers

Appoint person director company with name date.

Download
2023-04-29Persons with significant control

Notification of a person with significant control.

Download
2023-04-29Persons with significant control

Cessation of a person with significant control.

Download
2023-04-29Officers

Termination director company with name termination date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Notice of removal of a director.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-07-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2022-02-06Officers

Appoint person director company with name date.

Download
2022-02-06Address

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

Download
2021-10-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-05Gazette

Gazette filings brought up to date.

Download
2021-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-02Officers

Termination director company with name termination date.

Download
2021-10-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-02Address

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

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2020-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.