UKBizDB.co.uk

HATCH END CARS LIMITED

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

This company is commonly known as Hatch End Cars Limited. The company was founded 18 years ago and was given the registration number 05503906. The firm's registered office is in PINNER. You can find them at Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:HATCH END CARS LIMITED
Company Number:05503906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, Middlesex, HA5 4HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, HA5 4HS

Director04 June 2018Active
23 The Four Tubs, Bushey Heath, WD23 4SL

Secretary08 July 2005Active
42 Eastleigh Avenue, Harrow, HA2 0UG

Secretary05 February 2006Active
Flat 3, Falmouth House, Cornwall Road, Pinner, England, HA5 4NP

Director12 December 2005Active
53 Grantham Road, Luton, LU4 8JY

Director18 August 2005Active
81 Franklin Gardens, Edgware, HA8 8RU

Director08 July 2005Active
Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, HA5 4HS

Director07 February 2018Active
Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, HA5 4HS

Director04 June 2018Active

People with Significant Control

Mr Sayed Nasir Fazeli
Notified on:18 February 2019
Status:Active
Date of birth:July 1984
Nationality:Dutch
Address:Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yonus Malikzadeh
Notified on:07 February 2018
Status:Active
Date of birth:January 1972
Nationality:British
Address:Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, HA5 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Ahmad Shah Mangal
Notified on:01 March 2017
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, England, HA5 4HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Homerzada Gulrahem
Notified on:01 May 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Unit 8 Pickwick Walk, 286 Uxbridge Road, Pinner, HA5 4HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Gazette

Gazette filings brought up to date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-23Gazette

Gazette filings brought up to date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.