UKBizDB.co.uk

GUILDFORD PREMIER CARS LIMITED

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

This company is commonly known as Guildford Premier Cars Limited. The company was founded 11 years ago and was given the registration number 08251594. The firm's registered office is in LONDON. You can find them at Dean Coopers 735 High Road, Seven Kings, London, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:GUILDFORD PREMIER CARS LIMITED
Company Number:08251594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Dean Coopers 735 High Road, Seven Kings, London, IG3 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Princess Road, Woking, England, GU22 8ER

Director06 April 2018Active
104, Princess Road, Woking, United Kingdom, GU22 8ES

Secretary12 October 2012Active
Dean Coopers, 735 High Road, Seven Kings, London, United Kingdom, IG3 8RL

Secretary18 March 2013Active
11, Midleton Industrial Estate, Guildford, England, GU2 8YA

Director14 October 2012Active
11, Midleton Industrial Estate, Guildford, England, GU2 8YA

Director14 October 2012Active
104, Princess Road, Princess Road, Woking, England, GU22 8ES

Director22 June 2013Active
104, Princess Road, Woking, United Kingdom, GU22 8ES

Director12 October 2012Active
18, Kingfisher Court, Woking, England, GU21 5PT

Director01 September 2014Active
11, Midleton Industrial Estate, Guildford, England, GU2 8YA

Director18 March 2013Active
18, Kingfisher Court, Woking, England, GU21 5PT

Director27 July 2019Active
Dean Coopers, 735 High Road, Seven Kings, London, IG3 8RL

Director06 April 2018Active

People with Significant Control

Mrs Farazia Sharif
Notified on:17 April 2023
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:111, Princess Road, Woking, England, GU22 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Farazia Sharif
Notified on:06 April 2018
Status:Active
Date of birth:September 1977
Nationality:Pakistani
Address:Dean Coopers, 735 High Road, London, IG3 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Tahseen Rashid
Notified on:06 April 2018
Status:Active
Date of birth:September 1976
Nationality:Pakistani
Country of residence:England
Address:111, Princess Road, Woking, England, GU22 8ER
Nature of control:
  • Significant influence or control
Mr Muhammad Tahseen Rashid
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Pakistani
Address:Dean Coopers, 735 High Road, London, IG3 8RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Capital

Capital allotment shares.

Download
2024-01-12Address

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

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-27Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Accounts

Change account reference date company previous extended.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-07-30Gazette

Gazette filings brought up to date.

Download
2019-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-27Officers

Appoint person director company with name date.

Download
2019-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-03-19Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.