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.
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 | : |
|
Registered Address | : | 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
169, Broadway, Walsall, United Kingdom, WS1 3HD | Director | 13 November 2008 | Active |
88, Hill Village Road, Sutton Coldfield, B75 5BE | Director | 09 February 2024 | Active |
85 Banners Gate Road, Sutton Coldfield, B73 6TX | Secretary | 09 November 2005 | Active |
13, Rosamund Street, Walsall, WS1 4LB | Director | 29 July 2010 | Active |
12 Rosamund Street, Walsall, WS1 4LB | Director | 09 November 2005 | Active |
115, Sutton Road, Walsall, WS5 3AG | Director | 29 July 2010 | Active |
17a Laurel Drive, Sutton Coldfield, B74 3TD | Director | 09 November 2005 | Active |
6 Sandy Grove, Brownhills, Walsall, WS8 6PB | Director | 09 November 2005 | Active |
85 Banners Gate Road, Sutton Coldfield, B73 6TX | Director | 09 November 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-05-16 | Capital | Capital allotment shares. | Download |
2024-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Gazette | Gazette filings brought up to date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Gazette | Gazette notice compulsory. | Download |
2023-03-31 | Accounts | Change account reference date company current shortened. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.