UKBizDB.co.uk

HOTLINE CARS LIMITED

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

This company is commonly known as Hotline Cars Limited. The company was founded 18 years ago and was given the registration number 05617173. The firm's registered office is in SUTTON COLDFIELD. You can find them at 88 Hill Village Road, , Sutton Coldfield, West Midlands. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:HOTLINE CARS LIMITED
Company Number:05617173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2005
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
169, Broadway, Walsall, United Kingdom, WS1 3HD

Director13 November 2008Active
88, Hill Village Road, Sutton Coldfield, B75 5BE

Director09 February 2024Active
85 Banners Gate Road, Sutton Coldfield, B73 6TX

Secretary09 November 2005Active
13, Rosamund Street, Walsall, WS1 4LB

Director29 July 2010Active
12 Rosamund Street, Walsall, WS1 4LB

Director09 November 2005Active
115, Sutton Road, Walsall, WS5 3AG

Director29 July 2010Active
17a Laurel Drive, Sutton Coldfield, B74 3TD

Director09 November 2005Active
6 Sandy Grove, Brownhills, Walsall, WS8 6PB

Director09 November 2005Active
85 Banners Gate Road, Sutton Coldfield, B73 6TX

Director09 November 2005Active

People with Significant Control

Ajaz Ali Trading Limited
Notified on:09 February 2024
Status:Active
Country of residence:England
Address:Watery Lane, Willenhall, Wolverhampton, England, WV13 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Shahzad Ali Trading Limited
Notified on:09 February 2024
Status:Active
Country of residence:United Kingdom
Address:Watery Lane, Willenhall, Wolverhampton, United Kingdom, WV13 3SU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ali Atiq
Notified on:09 February 2024
Status:Active
Date of birth:September 1989
Nationality:British
Address:88, Hill Village Road, Sutton Coldfield, B75 5BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arshid Mahmood
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:13, Rosamond Street, Walsall, England, WS1 4LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zahir Abbas
Notified on:06 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:169, Broadway, Walsall, England, WS1 3HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Zameer Rashid
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:115, Sutton Road, Walsall, England, WS5 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-17Persons with significant control

Notification of a person with significant control.

Download
2024-05-16Capital

Capital allotment shares.

Download
2024-05-09Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Gazette

Gazette filings brought up to date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.