Warning: file_put_contents(c/50b5b95bfa948dd378cc13bb56e21181.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5551c4247d5c12a68c858b89a33ef345.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
R Car Hire Limited, HA9 0EW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

R CAR HIRE LIMITED

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

This company is commonly known as R Car Hire Limited. The company was founded 10 years ago and was given the registration number 08741506. The firm's registered office is in WEMBLEY. You can find them at Empire House Suite 130, 01 Empire Way, Wembley, London. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:R CAR HIRE LIMITED
Company Number:08741506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2013
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Empire House Suite 130, 01 Empire Way, Wembley, London, HA9 0EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47-49, Green Lane, Northwood, HA6 3AE

Director01 September 2021Active
16, Buddings Circle, Wembley, England, HA9 9EL

Director04 August 2016Active
Empire House, Suite 130, 01 Empire Way, Wembley, HA9 0EW

Director07 January 2016Active
Empire House, Suite 130, 01 Empire Way, Wembley, HA9 0EW

Director20 October 2020Active
Empire House, Suite 130, 01 Empire Way, Wembley, United Kingdom, HA9 0EW

Director22 January 2015Active
16, Buddings Circle, Wembley, London, England, HA9 9EL

Director21 October 2013Active
Empire House, Suite 130, 01 Empire Way, Wembley, United Kingdom, HA9 0EW

Director21 July 2015Active
Empire House, Suite 130, 01 Empire Way, Wembley, HA9 0EW

Director04 May 2021Active

People with Significant Control

Mr Shahjahan Afzal
Notified on:01 September 2021
Status:Active
Date of birth:February 1971
Nationality:Pakistani
Address:47-49, Green Lane, Northwood, HA6 3AE
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 trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Emil Enciu
Notified on:22 January 2021
Status:Active
Date of birth:November 1982
Nationality:Romanian
Address:Empire House, Suite 130, Wembley, HA9 0EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shahjahan Afzal
Notified on:04 August 2016
Status:Active
Date of birth:February 1971
Nationality:Pakistani
Country of residence:England
Address:16, Buddings Circle, Wembley, England, HA9 9EL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved liquidation.

Download
2022-06-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-02Address

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

Download
2021-11-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-02Resolution

Resolution.

Download
2021-11-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-20Capital

Capital allotment shares.

Download
2020-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.