UKBizDB.co.uk

PRIME CAR RENTALS LTD

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

This company is commonly known as Prime Car Rentals Ltd. The company was founded 10 years ago and was given the registration number 08631805. The firm's registered office is in THORNTON HEATH. You can find them at Second Floor, 797 London Road, Thornton Heath, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PRIME CAR RENTALS LTD
Company Number:08631805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Second Floor, 797 London Road, Thornton Heath, United Kingdom, CR7 6AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House,Slz1, 616 Mitcham Road, Croydon, England, CR0 3AA

Director24 August 2022Active
Second Floor, 797 London Road, Thornton Heath, United Kingdom, CR7 6AW

Director01 March 2015Active
57, Streatham Road, London, England, CR4 2AH

Director31 July 2013Active
05, Fir Tree Avenue, Mitcham, England, CR4 2JP

Director01 November 2019Active

People with Significant Control

Mr Sagheer Ahmed
Notified on:03 December 2023
Status:Active
Date of birth:October 1990
Nationality:Pakistani
Country of residence:England
Address:Challenge House,Slz1, 616 Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
Mr Haq Nawaz
Notified on:24 August 2022
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Challenge House,Slz1, 616 Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mrs Sundas Nisar
Notified on:10 January 2020
Status:Active
Date of birth:April 1991
Nationality:Pakistani
Country of residence:England
Address:05, Fir Tree Avenue, Mitcham, England, CR4 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Waqas Ahmad
Notified on:01 March 2017
Status:Active
Date of birth:December 1991
Nationality:Pakistani
Country of residence:United Kingdom
Address:Second Floor, 797 London Road, Thornton Heath, United Kingdom, CR7 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Address

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

Download
2022-10-13Address

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

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Address

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

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2021-01-14Address

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

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.