UKBizDB.co.uk

HIRE WISE MOTOR GROUP LIMITED

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

This company is commonly known as Hire Wise Motor Group Limited. The company was founded 3 years ago and was given the registration number 13015240. The firm's registered office is in WAKEFIELD. You can find them at Flat 1, 39 Lower York Street, Wakefield, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:HIRE WISE MOTOR GROUP LIMITED
Company Number:13015240
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Flat 1, 39 Lower York Street, Wakefield, England, WF1 3LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 39 Lower York Street, Wakefield, England, WF1 3LJ

Director18 January 2022Active
28, Park Grove, Keighley, England, BD21 3LW

Director01 March 2021Active
60, Victor Road, Bradford, England, BD9 4QP

Director13 November 2020Active
Flat 1, 39 Lower York Street, Wakefield, England, WF1 3LJ

Director13 November 2020Active

People with Significant Control

Mr Balal Khan
Notified on:21 February 2022
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Flat 1, 39 Lower York Street, Wakefield, England, WF1 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmed Raza
Notified on:21 February 2022
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:Flat 1, 39 Lower York Street, Wakefield, England, WF1 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Allah Ditta Khan
Notified on:13 November 2020
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:60, Victor Road, Bradford, England, BD9 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Hashmi
Notified on:13 November 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Flat 1, 39 Lower York Street, Wakefield, England, WF1 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-01-24Gazette

Gazette dissolved compulsory.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2022-03-18Gazette

Gazette filings brought up to date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-12-02Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.