UKBizDB.co.uk

S EXPRESS CAR SALES LTD

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

This company is commonly known as S Express Car Sales Ltd. The company was founded 9 years ago and was given the registration number 09467741. The firm's registered office is in DEESIDE. You can find them at 50 Welsh Road, Garden City, Deeside, Clwyd. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:S EXPRESS CAR SALES LTD
Company Number:09467741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:50 Welsh Road, Garden City, Deeside, Clwyd, United Kingdom, CH5 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Welsh Road, Garden City, Deeside, United Kingdom, CH5 2HT

Director24 October 2017Active
50, Welsh Road, Garden City, Deeside, United Kingdom, CH5 2HT

Director03 March 2015Active
14, Claremont Avenue, Garden City, Deeside, United Kingdom, CH5 2SN

Director28 January 2016Active

People with Significant Control

Mr Sarbust Mustafa Kakabra
Notified on:27 October 2023
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:50, Welsh Road, Deeside, United Kingdom, CH5 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rzgar Raza
Notified on:24 October 2017
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:50, Welsh Road, Deeside, United Kingdom, CH5 2HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Sarbust Mustafa Kakabra
Notified on:10 April 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:50, Welsh Road, Deeside, United Kingdom, CH5 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-25Accounts

Accounts with accounts type micro entity.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-24Officers

Termination director company with name termination date.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Officers

Appoint person director company with name date.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-12-04Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.