UKBizDB.co.uk

EXCELLENT CARS LIMITED

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

This company is commonly known as Excellent Cars Limited. The company was founded 13 years ago and was given the registration number 07328723. The firm's registered office is in LONDON. You can find them at 2e St. John's Road, , London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:EXCELLENT CARS LIMITED
Company Number:07328723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 July 2010
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:2e St. John's Road, London, England, E6 1NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2e, St. John's Road, London, England, E6 1NN

Director05 June 2019Active
2e, St. Johns Road, Eastham, London, E6 1NN

Director30 June 2018Active
17, Friars Road, London, United Kingdom, E6 1LH

Director28 July 2010Active
16, Raymond Road, Ilford, United Kingdom, IG2 7EA

Director28 July 2010Active
238, Becontree Avenue, Dagenham, England, RM8 2TR

Director10 March 2013Active
48, Lambert Road, London, United Kingdom, E16 3NN

Director28 July 2010Active
2e, St. Johns Road, Eastham, London, England, E6 1NN

Director12 March 2012Active
2e, St. Johns Road, Eastham, London, E6 1NN

Director01 May 2016Active
2e, St. Johns Road, Eastham, London, E6 1NN

Director18 June 2018Active

People with Significant Control

Mr Parminder Singh Lakhanpal
Notified on:23 April 2019
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:2e, St. John's Road, London, England, E6 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ibrar Ahmed
Notified on:30 June 2018
Status:Active
Date of birth:October 1971
Nationality:British
Address:2e, St. Johns Road, London, E6 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Shoib Ahmed Siddiqui
Notified on:18 June 2018
Status:Active
Date of birth:February 1968
Nationality:British
Address:2e, St. Johns Road, London, E6 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Abdul Salam
Notified on:06 April 2016
Status:Active
Date of birth:September 1988
Nationality:British
Address:2e, St. Johns Road, London, E6 1NN
Nature of control:
  • Significant influence or control

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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Address

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

Download
2019-06-05Address

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

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.