UKBizDB.co.uk

HEATHROW PCO CARS LTD

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

This company is commonly known as Heathrow Pco Cars Ltd. The company was founded 5 years ago and was given the registration number 11973876. The firm's registered office is in HAYES. You can find them at 40 Denbigh Drive, , Hayes, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:HEATHROW PCO CARS LTD
Company Number:11973876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:40 Denbigh Drive, Hayes, United Kingdom, UB3 1QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Garnet Place, 8 Croxley Court, West Drayton, England, UB7 7GF

Director21 August 2023Active
22, Owen Road, Bilston, England, WV14 6QH

Director09 February 2023Active
40, Denbigh Drive, Hayes, United Kingdom, UB3 1QF

Director01 May 2019Active
271, Wordsworth Way, West Drayton, England, UB7 9HT

Director01 June 2019Active

People with Significant Control

Mr Inder Pal Singh
Notified on:21 August 2023
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:4, Garnet Place, West Drayton, England, UB7 7GF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Barjor Homi Manekshana
Notified on:09 February 2023
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:22, Owen Road, Bilston, England, WV14 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Inder Pal Singh
Notified on:31 July 2021
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:10, Bedford Avenue, Hayes, England, UB4 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sharnbir Singh Sandhu
Notified on:01 May 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:40, Denbigh Drive, Hayes, United Kingdom, UB3 1QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Amrinder Singh
Notified on:01 May 2019
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:271, Wordsworth Way, West Drayton, England, UB7 9HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Inderjit Kaur
Notified on:01 May 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:117, Abbotswood Way, Hayes, England, UB3 3PG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-25Accounts

Change account reference date company previous extended.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Address

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

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-08-21Persons with significant control

Notification of a person with significant control.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-05-08Change of name

Certificate change of name company.

Download
2023-02-14Officers

Change person director company with change date.

Download
2023-02-14Persons with significant control

Change to a person with significant control.

Download
2023-02-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-11Address

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

Download
2023-02-11Persons with significant control

Notification of a person with significant control.

Download
2023-02-11Officers

Termination director company with name termination date.

Download
2023-02-11Officers

Termination director company with name termination date.

Download
2023-02-11Officers

Appoint person director company with name date.

Download
2023-02-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-31Confirmation statement

Confirmation statement with updates.

Download
2021-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.