Warning: file_put_contents(c/9edc2a9aca9bd8a6d0c274a28d940ff5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ce280ed1519cdb61d8a48f22e38a602e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sixty Car Hire Limited, NW9 8JB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIXTY CAR HIRE LIMITED

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

This company is commonly known as Sixty Car Hire Limited. The company was founded 7 years ago and was given the registration number 10771061. The firm's registered office is in KINGSBURY. You can find them at 367 Church Lane, Church Lane, Kingsbury 367 Church Lane, Church Lane, Kingsbury, 367 Church Lane, Church Lane, Kingsbury, Kingsbury, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SIXTY CAR HIRE LIMITED
Company Number:10771061
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:367 Church Lane, Church Lane, Kingsbury 367 Church Lane, Church Lane, Kingsbury, 367 Church Lane, Church Lane, Kingsbury, Kingsbury, England, NW9 8JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Manor Drive, Wembley, England, HA9 8EB

Director23 February 2018Active
39, Mark Road, Hemel Hempstead, England, HP2 7DN

Director06 June 2017Active
86, Whippendale Road, Watford, England, WD18 7NE

Director15 May 2017Active

People with Significant Control

Mr Shoaib Afzal Sheikh
Notified on:23 February 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:37, Manor Drive, Wembley, England, HA9 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Istakham Anjum
Notified on:06 June 2017
Status:Active
Date of birth:January 1974
Nationality:Pakistani
Country of residence:England
Address:39, Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Doru Daniel Lazar
Notified on:15 May 2017
Status:Active
Date of birth:November 1975
Nationality:Romanian
Country of residence:England
Address:86, Whippendale Road, Watford, England, WD18 7NE
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
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Address

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

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-03-06Officers

Appoint person director company with name date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-05-17Address

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

Download
2017-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.