Notice: file_put_contents(): Write of 989 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5ace0be52d5f55b28dbc68b2185cfb4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Notice: file_put_contents(): Write of 6313 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2de858b913f624f93af92331151a6a27.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/664a69c25f70ca6fe5e526a684c961af.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Extravagant Rentals Ltd, BD7 2RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXTRAVAGANT RENTALS LTD

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

This company is commonly known as Extravagant Rentals Ltd. The company was founded 5 years ago and was given the registration number 11693268. The firm's registered office is in BRADFORD. You can find them at 24 Ashton Avenue, , Bradford, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:EXTRAVAGANT RENTALS LTD
Company Number:11693268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:24 Ashton Avenue, Bradford, England, BD7 2RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Preisthill Road, Glasgow, United Kingdom, G53 6QH

Director14 October 2020Active
Unit 11, Fitzwilliam Center, Doncaster Road, Rotherham, England, S65 2UF

Secretary18 December 2019Active
Unit 11, Fitzwilliam Center, Doncaster Road, Rotherham, England, S65 2UF

Secretary07 February 2019Active
Unit 11, Fitzwilliam Center, Doncaster Road, Rotherham, England, S65 2UF

Secretary18 December 2019Active
24, Ashton Avenue, Bradford, United Kingdom, BD7 2RS

Director25 November 2020Active
24, Ashton Avenue, Bradford, United Kingdom, BD7 2RS

Director06 February 2020Active
36, Longfellow Drive, Rotherham, England, S65 2LL

Director05 January 2020Active
Unit 11, Fitzwilliam Center, Doncaster Road, Rotherham, England, S65 2UF

Director23 November 2018Active
36, Longfellow Drove, Rotherham, United Kingdom, S65 2LL

Director06 December 2019Active
Unit 14, Campus Road, Bradford, England, BD7 1HR

Director01 July 2020Active
Unit 14, Campus Road, Bradford, England, BD7 1HR

Director01 August 2020Active

People with Significant Control

Mr Stephen Grimsby
Notified on:11 October 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:33, Preisthill Road, Glasgow, United Kingdom, G53 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control
Mr Ozman Hussein
Notified on:01 August 2020
Status:Active
Date of birth:August 2020
Nationality:British
Country of residence:England
Address:Unit 14, Campus Road, Bradford, England, BD7 1HR
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
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mohammed Jassam Hussain
Notified on:19 February 2020
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 14, Campus Road, Bradford, United Kingdom, BD7 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yasin Hamza Jalal Dean
Notified on:05 January 2020
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:36, Longfellow Drive, Rotherham, England, S65 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fitzgerald Armstrong
Notified on:18 December 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Unit 11, Fitzwilliam Center, Doncaster Road, Rotherham, England, S65 2UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Suhael Din
Notified on:23 November 2018
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:Unit 11, Fitzwilliam Center, Doncaster Road, Rotherham, England, S65 2UF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.