UKBizDB.co.uk

R&R LIMO AND CAR HIRE LTD

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

This company is commonly known as R&r Limo And Car Hire Ltd. The company was founded 8 years ago and was given the registration number 09931437. The firm's registered office is in ROCHDALE. You can find them at 8 Neston Road, , Rochdale, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:R&R LIMO AND CAR HIRE LTD
Company Number:09931437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2015
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:8 Neston Road, Rochdale, England, OL16 4XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Neston Road, Rochdale, England, OL16 4XW

Director02 March 2022Active
389, Upper Richmond Road, London, England, SW15 5QL

Director29 December 2015Active
8, Neston Road, Rochdale, England, OL16 4XW

Director01 May 2020Active
8, Neston Road, Rochdale, England, OL16 4XW

Director01 May 2020Active
389, Upper Richmond Road, London, England, SW15 5QL

Director29 December 2015Active
8, Neston Road, Rochdale, England, OL16 4XW

Director11 August 2020Active
8, Neston Road, Rochdale, England, OL16 4XW

Director10 November 2021Active

People with Significant Control

Mr. Raaziq Hafiezurrahman Ashruf
Notified on:01 March 2022
Status:Active
Date of birth:May 1986
Nationality:Trinidadian
Country of residence:England
Address:8, Neston Road, Rochdale, England, OL16 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Farai Dandawa
Notified on:11 November 2021
Status:Active
Date of birth:January 1994
Nationality:Zimbabwean
Country of residence:England
Address:8, Neston Road, Rochdale, England, OL16 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Shaharyar Khalid Cheema
Notified on:11 August 2020
Status:Active
Date of birth:July 1984
Nationality:Pakistani
Country of residence:England
Address:8, Neston Road, Rochdale, England, OL16 4XW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Gabriel Noerdjehaan Ashruf
Notified on:28 December 2019
Status:Active
Date of birth:October 1980
Nationality:Trinidadian
Country of residence:England
Address:8, Neston Road, Rochdale, England, OL16 4XW
Nature of control:
  • Right to appoint and remove directors
Mr Raaziq Hafiezurrahman Ashruf
Notified on:28 December 2019
Status:Active
Date of birth:May 1986
Nationality:Trinidadian
Country of residence:England
Address:8, Neston Road, Rochdale, England, OL16 4XW
Nature of control:
  • Right to appoint and remove directors
Mr Ruben Habieboerrehmaan Ashruf
Notified on:29 December 2016
Status:Active
Date of birth:June 1956
Nationality:Trinidadian
Country of residence:England
Address:389, Upper Richmond Road, London, England, SW15 5QL
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-12Gazette

Gazette filings brought up to date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Appoint person director company with name date.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-09-24Accounts

Change account reference date company previous shortened.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.