UKBizDB.co.uk

OWN A CAR LTD

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

This company is commonly known as Own A Car Ltd. The company was founded 8 years ago and was given the registration number 09913309. The firm's registered office is in DAGENHAM. You can find them at 23 Reede Road, , Dagenham, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:OWN A CAR LTD
Company Number:09913309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:23 Reede Road, Dagenham, England, RM10 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Wilton Street, Bradford, England, BD5 0AX

Director15 April 2021Active
23, Reede Road, Dagenham, England, RM10 8DP

Director01 June 2020Active
1, Enderby Gardens, Redhill, Nottingham, England, NG5 8LX

Director01 March 2016Active
7, Ashgrove, Bradford, England, BD7 1BN

Director16 August 2020Active
7, Ashgrove, Bradford, England, BD7 1BN

Director10 February 2020Active
60, Morland Road, London, England, E17 7JB

Director01 December 2019Active
32, Sandown Avenue, Dagenham, England, RM10 8XD

Director05 January 2019Active
1, Enderby Gardens, Redhill, Nottingham, England, NG5 8LX

Director30 November 2016Active
1, Enderby Gardens, Redhill, Nottingham, England, NG5 8LX

Director11 December 2015Active
74 D, Plashet Grove, London, England, E6 1AB

Director10 January 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director11 December 2015Active

People with Significant Control

Muhammed Ahsan Hayat
Notified on:15 April 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:3a, Wilton Street, Bradford, England, BD5 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Kashif Rauf
Notified on:16 August 2020
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:3a, Wilton Street, Bradford, England, BD5 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Miss Sigute Liudvina Viciute
Notified on:16 August 2020
Status:Active
Date of birth:November 1994
Nationality:Lithuanian
Country of residence:England
Address:7, Ashgrove, Bradford, England, BD7 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
Mr Zahid Ahmed
Notified on:01 June 2020
Status:Active
Date of birth:March 1989
Nationality:Pakistani
Country of residence:England
Address:23, Reede Road, Dagenham, England, RM10 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Evangelos Tsopelas
Notified on:10 January 2020
Status:Active
Date of birth:August 1969
Nationality:Greek
Country of residence:England
Address:23, Reede Road, Dagenham, England, RM10 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Ksystof Serzantovic
Notified on:01 December 2019
Status:Active
Date of birth:August 1988
Nationality:Lithuanian
Country of residence:England
Address:60, Morland Road, London, England, E17 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Omer Sharif
Notified on:05 January 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:32, Sandown Avenue, Dagenham, England, RM10 8XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khurram Shehzad
Notified on:30 November 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:47, Dewey Road, Dagenham, England, RM10 8AP
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-03-01Persons with significant control

Notification of a person with significant control.

Download
2024-03-01Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-03-01Persons with significant control

Cessation of a person with significant control.

Download
2024-02-28Address

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

Download
2022-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-12-11Gazette

Gazette filings brought up to date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2021-03-23Persons with significant control

Notification of a person with significant control.

Download
2021-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Address

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

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.