UKBizDB.co.uk

SIGNATURE USED CARS LIMITED

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

This company is commonly known as Signature Used Cars Limited. The company was founded 6 years ago and was given the registration number 11134153. The firm's registered office is in LONDON. You can find them at 99 Hanger Lane, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SIGNATURE USED CARS LIMITED
Company Number:11134153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:99 Hanger Lane, London, England, W5 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Hanger Lane, London, England, W5 3DA

Secretary14 April 2023Active
Rear Annex 76, Windmill Lane, Southall, England, UB2 4NF

Director05 December 2023Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 January 2018Active
10, Ritz Parade, London, England, W5 3RA

Director24 March 2022Active
10, Ritz Parade, London, England, W5 3RA

Director19 September 2023Active
99, Hanger Lane, London, England, W5 3DA

Director08 June 2018Active

People with Significant Control

Mr Khurram Chohan
Notified on:05 December 2023
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Rear Annex 76, Windmill Lane, Southall, England, UB2 4NF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Rickash Limbani
Notified on:24 March 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:10, Ritz Parade, London, England, W5 3RA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Sonal Thukral
Notified on:08 June 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:99, Hanger Lane, London, England, W5 3DA
Nature of control:
  • Ownership of shares 75 to 100 percent
Woodberry Secretarial Limited
Notified on:04 January 2018
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-04-29Address

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

Download
2024-04-02Accounts

Accounts with accounts type unaudited abridged.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Gazette

Gazette filings brought up to date.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-02-02Address

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

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-21Address

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

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-27Persons with significant control

Cessation of a person with significant control.

Download
2022-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.