UKBizDB.co.uk

QUICK VEHICLE HIRE LTD

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

This company is commonly known as Quick Vehicle Hire Ltd. The company was founded 4 years ago and was given the registration number 12454590. The firm's registered office is in ILFORD. You can find them at 87 Breamore Road, , Ilford, Essex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:QUICK VEHICLE HIRE LTD
Company Number:12454590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2020
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:87 Breamore Road, Ilford, Essex, United Kingdom, IG3 9LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Peters Street, Hill Top, West Bromwich, England, B70 0HT

Director01 September 2021Active
82, St. Albans Road, Smethwick, England, B67 7NH

Director11 February 2020Active
87, Breamore Road, Ilford, United Kingdom, IG3 9LZ

Director11 February 2020Active
67, Harrold Road, Rowley Regis, England, B65 0RG

Director01 August 2020Active

People with Significant Control

Mr Deepak Rai
Notified on:01 September 2021
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:England
Address:3, Peters Street, West Bromwich, England, B70 0HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Navjot Singh
Notified on:01 August 2020
Status:Active
Date of birth:October 1998
Nationality:Indian
Country of residence:England
Address:110, Ruskin Street, West Bromwich, England, B71 1LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Komalpreet Kaur
Notified on:11 February 2020
Status:Active
Date of birth:September 2001
Nationality:Indian
Country of residence:England
Address:82, St. Albans Road, Smethwick, England, B67 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sunil Kumar
Notified on:11 February 2020
Status:Active
Date of birth:January 1986
Nationality:Indian
Country of residence:United Kingdom
Address:87, Breamore Road, Ilford, United Kingdom, IG3 9LZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-16Dissolution

Dissolution application strike off company.

Download
2023-05-18Gazette

Gazette filings brought up to date.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Address

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

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Officers

Appoint person director company with name date.

Download
2021-03-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Change to a person with significant control.

Download
2021-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-31Officers

Appoint person director company with name date.

Download
2021-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Address

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

Download

Copyright © 2024. All rights reserved.