UKBizDB.co.uk

PRIVAT CAR UK LIMITED

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

This company is commonly known as Privat Car Uk Limited. The company was founded 26 years ago and was given the registration number 03398478. The firm's registered office is in WEST YORKSHIRE. You can find them at 33 George Street, Wakefield, West Yorkshire, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:PRIVAT CAR UK LIMITED
Company Number:03398478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 93210 - Activities of amusement parks and theme parks

Office Address & Contact

Registered Address:33 George Street, Wakefield, West Yorkshire, WF1 1LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33 George Street, Wakefield, United Kingdom, WF1 1LX

Secretary21 January 2020Active
33 George Street, Wakefield, West Yorkshire, WF1 1LX

Director27 October 2023Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Secretary01 August 1998Active
410 Bradford Road, Carr Gate, Wakefield, WF2 0QW

Secretary03 July 1997Active
16 Kendal Garth, Castleford, WF10 3TA

Secretary20 March 1998Active
Austr. 49, Vaduz, Liechtenstein, FOREIGN

Secretary10 December 2007Active
Haslenstrasse 7, 9050 Appenzell, Switzerland,

Corporate Secretary09 October 2012Active
33 George Street, Wakefield, WF1 1LX

Corporate Secretary24 August 2004Active
Haslenstrasse 7, Appenzell, Switzerland, CH9 050

Director01 August 1998Active
Wood Cottage Old Hall Courtyard, Heath, Wakefield, WF1 5SN

Director03 July 1997Active
33 George Street, Wakefield, West Yorkshire, WF1 1LX

Director21 January 2020Active
33, George Street, Wakefield, England, WF1 1LX

Director01 July 2019Active

People with Significant Control

Dutch Wings Foundation
Notified on:31 October 2023
Status:Active
Country of residence:Liechtenstein
Address:Austrasse 49, Vaduz, Liechtenstein, 9490
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Gabriele Anna Rauch
Notified on:23 December 2019
Status:Active
Date of birth:July 1960
Nationality:German
Country of residence:United Kingdom
Address:33 George Street, Wakefield, United Kingdom, WF1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ronald Alexander Bussink
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:Dutch
Country of residence:Switzerland
Address:Haslenstrasse 7, Appenzell, Switzerland, CH9050
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2024-01-13Persons with significant control

Notification of a person with significant control.

Download
2024-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Change of name

Certificate change of name company.

Download
2023-10-27Officers

Change person director company with change date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.