UKBizDB.co.uk

EASY HIRE CAR LTD

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

This company is commonly known as Easy Hire Car Ltd. The company was founded 4 years ago and was given the registration number 12428842. The firm's registered office is in LONDON. You can find them at 114 Windermere Avenue, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:EASY HIRE CAR LTD
Company Number:12428842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:114 Windermere Avenue, London, England, HA9 8RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Windermere Avenue, London, England, HA9 8RB

Director28 March 2024Active
Flat 27, Envoy House, East Drive, London, United Kingdom, NW9 5ZU

Director02 March 2021Active
114, Windermere Avenue, Wembley, United Kingdom, HA9 8RB

Director28 January 2020Active
114, Windermere Avenue, London, England, HA9 8RB

Director17 December 2020Active
114, Windermere Avenue, London, England, HA9 8RB

Director27 March 2024Active

People with Significant Control

Mr Aziz Rahimi
Notified on:28 March 2024
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:114, Windermere Avenue, London, England, HA9 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mussarat Muhammad Yousuf
Notified on:27 March 2024
Status:Active
Date of birth:January 1989
Nationality:Pakistani
Country of residence:England
Address:114, Windermere Avenue, London, England, HA9 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aziz Rahimi
Notified on:02 March 2021
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:114, Windermere Avenue, London, England, HA9 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mariam Rahimi
Notified on:17 December 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:114, Windermere Avenue, London, England, HA9 8RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aziz Rahimi
Notified on:28 January 2020
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:114, Windermere Avenue, Wembley, United Kingdom, HA9 8RB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-27Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Persons with significant control

Notification of a person with significant control.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.