UKBizDB.co.uk

GLOBAL TRUSTED CARS LTD

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

This company is commonly known as Global Trusted Cars Ltd. The company was founded 5 years ago and was given the registration number 11518411. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 22 Kingsworthy Close, Kingston Upon Thames, 22 Kingsworthy Close, Kingston Upon Thames, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:GLOBAL TRUSTED CARS LTD
Company Number:11518411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:22 Kingsworthy Close, Kingston Upon Thames, 22 Kingsworthy Close, Kingston Upon Thames, United Kingdom, KT1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Jorrocks Estate, Westerleigh, Bristol, England, BS37 8QH

Director08 June 2020Active
22 Kingsworthy Close, Kingston Upon Thames, 22 Kingsworthy Close, Kingston Upon Thames, United Kingdom, KT1 3ER

Director18 May 2019Active
22 Kingsworthy Close, Kingston Upon Thames, 22 Kingsworthy Close, Kingston Upon Thames, United Kingdom, KT1 3ER

Director15 August 2018Active

People with Significant Control

Mr Muhammad Almubarak
Notified on:21 July 2020
Status:Active
Date of birth:January 1987
Nationality:Syrian
Country of residence:England
Address:Unit 10, Jorrocks Estate, Westerleigh, Bristol, England, BS37 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mahmoud Alhamad
Notified on:15 August 2018
Status:Active
Date of birth:March 1978
Nationality:Syrian
Country of residence:United Kingdom
Address:5 Cardigan Road, (First Floor), Richmond, United Kingdom, TW10 6BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Almubarak
Notified on:15 August 2018
Status:Active
Date of birth:January 1987
Nationality:Syrian
Country of residence:United Kingdom
Address:22 Kingsworthy Close, Kingston Upon Thames, 22 Kingsworthy Close, Kingston Upon Thames, United Kingdom, KT1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Accounts

Change account reference date company previous shortened.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-29Accounts

Change account reference date company previous shortened.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Address

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

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Change account reference date company previous shortened.

Download
2021-05-31Accounts

Change account reference date company previous extended.

Download
2021-04-14Address

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

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Cessation of a person with significant control.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2018-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.