UKBizDB.co.uk

EXECUTIVE LUXURY CARS LTD

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

This company is commonly known as Executive Luxury Cars Ltd. The company was founded 4 years ago and was given the registration number 12261654. The firm's registered office is in BIRMINGHAM. You can find them at 123-131 Bradford Street, , Birmingham, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:EXECUTIVE LUXURY CARS LTD
Company Number:12261654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:123-131 Bradford Street, Birmingham, United Kingdom, B12 0NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Pickford Street, Birmingham, England, B5 5QH

Director10 March 2021Active
123-131, Bradford Street, Birmingham, United Kingdom, B12 0NS

Director14 October 2019Active
123-131, Bradford Street, Birmingham, United Kingdom, B12 0NS

Director05 May 2020Active
120, Vyse Street, Hockley, Birmingham, England, B18 6NF

Director01 September 2020Active

People with Significant Control

Mr Balraj Vikr
Notified on:10 March 2021
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Unit 4, Pickford Street, Birmingham, England, B5 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khaggey Singh
Notified on:01 September 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:120, Vyse Street, Birmingham, England, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amanjit Singh
Notified on:05 May 2020
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:123-131, Bradford Street, Birmingham, United Kingdom, B12 0NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sohail Shariq
Notified on:14 October 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:123-131, Bradford Street, Birmingham, United Kingdom, B12 0NS
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 (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
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2021-10-30Gazette

Gazette filings brought up to date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Address

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

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-08-19Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-12-20Address

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

Download
2020-12-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-20Persons with significant control

Notification of a person with significant control.

Download
2020-12-20Officers

Termination director company with name termination date.

Download
2020-12-20Officers

Appoint person director company with name date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.