UKBizDB.co.uk

INSTANT CARS LIMITED

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

This company is commonly known as Instant Cars Limited. The company was founded 13 years ago and was given the registration number 07398212. The firm's registered office is in MANCHESTER. You can find them at 325-327 Dickenson Road,, Longsight, Manchester, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:INSTANT CARS LIMITED
Company Number:07398212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 49410 - Freight transport by road
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:325-327 Dickenson Road,, Longsight, Manchester, England, M13 0NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
325-327, Dickenson Road, Manchester, England, M13 0NR

Director01 July 2019Active
Tudor House, Beaumont Close, Gidea Park, Romford, RM2 6LJ

Secretary06 October 2010Active
1, Beaumont Close, Gidea Park, Romford, RM2 6LJ

Director09 September 2013Active
90, Woodlands Road, Ilford, England, IG1 1JW

Director16 January 2018Active
Rear Of 99a, Longbridge Road, Barking, England, IG11 8TB

Director01 August 2011Active
Edgcumbe, Turners Hill Road, East Grinstead, United Kingdom, RH19 4LX

Director06 October 2010Active

People with Significant Control

A L M Holdings Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:325-327, Dickenson Road, Manchester, England, M13 0NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sajjad Ali
Notified on:16 January 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:88-90, Woodlands Road, Ilford, England, IG1 1JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Amjad Ali
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:325-327, Dickenson Road,, Manchester, England, M13 0NR
Nature of control:
  • 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
2023-10-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Officers

Change person director company with change date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2018-12-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-08Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-03-28Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-07-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Officers

Termination director company.

Download

Copyright © 2024. All rights reserved.