UKBizDB.co.uk

DAILY CARS PREMIUM LTD

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

This company is commonly known as Daily Cars Premium Ltd. The company was founded 4 years ago and was given the registration number 12183101. The firm's registered office is in GRAYS. You can find them at Unit 10b(2), Askew Farm Lane, Grays, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:DAILY CARS PREMIUM LTD
Company Number:12183101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 10b(2), Askew Farm Lane, Grays, United Kingdom, RM17 5XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Earl Street, Maidstone, ME14 1PS

Director22 June 2020Active
Unit 10b(2), Askew Farm Lane, Grays, United Kingdom, RM17 5XR

Director02 September 2019Active

People with Significant Control

Mr Mantas Brazauskas
Notified on:02 September 2019
Status:Active
Date of birth:July 1994
Nationality:Lithuanian
Country of residence:United Kingdom
Address:Unit 10b(2), Askew Farm Lane, Grays, United Kingdom, RM17 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vaidas Vaiciulis
Notified on:02 September 2019
Status:Active
Date of birth:August 1985
Nationality:Lithuanian
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Marius Uzkurelis
Notified on:02 September 2019
Status:Active
Date of birth:June 1975
Nationality:Lithuanian
Address:66, Earl Street, Maidstone, ME14 1PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-20Address

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

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Persons with significant control

Change to a person with significant control.

Download
2020-09-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-05-20Dissolution

Dissolution withdrawal application strike off company.

Download
2020-03-24Gazette

Gazette notice voluntary.

Download
2020-03-12Dissolution

Dissolution application strike off company.

Download
2019-09-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.