Warning: file_put_contents(c/9c2561f4e1c67ffd72668dc6dcd1d6c1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Star Cars Reading Limited, RG2 6UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAR CARS READING LIMITED

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

This company is commonly known as Star Cars Reading Limited. The company was founded 7 years ago and was given the registration number 10627358. The firm's registered office is in READING. You can find them at 200 Brook Drive, , Reading, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:STAR CARS READING LIMITED
Company Number:10627358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:200 Brook Drive, Reading, England, RG2 6UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arena Berkeley St, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RD

Director05 March 2019Active
Arena Berkeley St, Wharfedale Road, Winnersh, Wokingham, England, RG41 5RD

Director20 February 2017Active
Abbey House Building 1650, Arlington Business Park, Theale, Reading, RG7 4SA

Director05 March 2019Active
Abbey House Building 1650, Arlington Business Park, Theale, Reading, RG7 4SA

Director20 February 2017Active

People with Significant Control

Mr Mohammad Amjad
Notified on:05 March 2019
Status:Active
Date of birth:August 1976
Nationality:British
Address:Abbey House Building 1650, Arlington Business Park, Reading, RG7 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammad Amjad
Notified on:05 March 2019
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Arena Berkeley St, Wharfedale Road, Wokingham, England, RG41 5RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iftikhar Hussain
Notified on:20 February 2017
Status:Active
Date of birth:August 1976
Nationality:British
Address:Abbey House Building 1650, Arlington Business Park, Reading, RG7 4SA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Iftikhar Hussain
Notified on:20 February 2017
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:Arena Berkeley St, Wharfedale Road, Wokingham, England, RG41 5RD
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 (7 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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Gazette

Gazette filings brought up to date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Address

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

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-31Gazette

Gazette notice compulsory.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Address

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

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Appoint person director company with name date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.