UKBizDB.co.uk

GLOBAL CAR SERVICE LIMITED

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

This company is commonly known as Global Car Service Limited. The company was founded 16 years ago and was given the registration number 06336883. The firm's registered office is in ILFORD. You can find them at 747 Eastern Avenue, , Ilford, Essex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GLOBAL CAR SERVICE LIMITED
Company Number:06336883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2007
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:747 Eastern Avenue, Ilford, Essex, IG2 7RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
747, Eastern Avenue, Ilford, IG2 7RT

Director02 May 2017Active
8 Harpour Road, Barking, IG11 8RL

Secretary15 April 2009Active
200, Church Road, Leyton, E10 7BH

Secretary05 December 2008Active
8 Grand Drive, Southall, UB2 4UR

Secretary08 August 2007Active
747, Eastern Avenue, Ilford, England, IG2 7RT

Director26 September 2014Active
8 Harpour Road, Barking, IG11 8RL

Director15 April 2009Active
5, Kingswood Road, Ilford, England, IG3 8UE

Director01 March 2015Active
75, Mortlake Road, Ilford, England, IG1 2SY

Director27 November 2012Active
747, Eastern Avenue, Ilford, IG2 7RT

Director02 May 2017Active
200 Church Road, Leyton, London, E10 7BH

Director05 December 2008Active
200, Church Road, Leyton, United Kingdom, E10 7BH

Director05 December 2008Active
28, Brockenhurst Gardens, Ilford, England, IG1 2QW

Director27 November 2012Active
747, Eastern Avenue, Ilford, England, IG2 7RT

Director15 November 2014Active
204, Green Lane, Ilford, IG1 1YF

Director15 April 2009Active
204, Green Lane, Ilford, England, IG1 1YF

Director01 February 2013Active
204, Green Lane, Ilford, IG1 1YF

Director04 June 2012Active
747, Eastern Avenue, Ilford, IG2 7RT

Director01 November 2015Active
8 Grand Drive, Southall, UB2 4UR

Director08 August 2007Active
747, Eastern Avenue, Ilford, IG2 7RT

Director01 November 2015Active

People with Significant Control

Mr Amer Rashid
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Address:747, Eastern Avenue, Ilford, IG2 7RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Muhammad Shanbaz Ghulam
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:Spanish
Address:747, Eastern Avenue, Ilford, IG2 7RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-30Accounts

Accounts with accounts type total exemption small.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.