Warning: file_put_contents(c/abf9bc11c3234ef03a24a180b9d74365.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f2fb8cf50542e65745cb291d3f13c9a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/cac473e48c5bdb35d7fb6dc9ca3e35f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Signature Car Hire Limited, UB5 5QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIGNATURE CAR HIRE LIMITED

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

This company is commonly known as Signature Car Hire Limited. The company was founded 10 years ago and was given the registration number 08969896. The firm's registered office is in NORTHOLT. You can find them at Unit 20, Belvue Business Centre, Belvue Road, Northolt, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SIGNATURE CAR HIRE LIMITED
Company Number:08969896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 20, Belvue Business Centre, Belvue Road, Northolt, UB5 5QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St Petersgate, Stockport, SK1 1EB

Director01 April 2014Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director01 April 2014Active

People with Significant Control

Mr Deepak Bhatia
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:British
Address:7, St Petersgate, Stockport, SK1 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-02Address

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

Download
2022-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-02Resolution

Resolution.

Download
2022-10-27Gazette

Gazette filings brought up to date.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Change account reference date company current extended.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.