This company is commonly known as Supa Cars Private Hire Limited. The company was founded 29 years ago and was given the registration number 03010442. The firm's registered office is in LANCASHIRE. You can find them at 8 Greenend Road, Manchester, Lancashire, . This company's SIC code is 79909 - Other reservation service activities n.e.c..
Name | : | SUPA CARS PRIVATE HIRE LIMITED |
---|---|---|
Company Number | : | 03010442 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 January 1995 |
End of financial year | : | 31 May 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Greenend Road, Manchester, Lancashire, M19 1LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Cyprus Street, Stretford, Stretford, M32 8AX | Secretary | 26 January 2008 | Active |
8 Greenend Road, Manchester, Lancashire, M19 1LJ | Director | 27 December 2018 | Active |
37 Brentbridge Road, Manchester, M14 6AU | Secretary | 01 October 2001 | Active |
62 Mauldeth Road West, Withington, Manchester, M20 3FQ | Secretary | 28 February 2000 | Active |
29 Hemmons Road, Longsight, Manchester, M12 5TA | Secretary | 13 June 2002 | Active |
38 Kingsfield Drive, Manchester, M20 6HX | Secretary | 30 January 2003 | Active |
45 Castleton Avenue, Manchester, M32 9RS | Secretary | 17 January 1995 | Active |
58 Overlea Drive, Manchester, M19 1LS | Secretary | 21 April 2005 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Nominee Secretary | 17 January 1995 | Active |
171, Yew Tree Road, Manchester, England, M14 6FW | Director | 09 May 2016 | Active |
171, Yew Tree Road, Manchester, M14 6FW | Director | 10 August 2008 | Active |
29 Hemmons Road, Manchester, M12 5TA | Director | 15 February 2002 | Active |
62 Mauldeth Road West, Withington, Manchester, M20 3FQ | Director | 17 January 1995 | Active |
171 Yew Tree Road, Fallowfield, Manchester, M14 6FW | Director | 22 January 2003 | Active |
38 Kingsfield Drive, Manchester, M20 6HX | Director | 22 January 2009 | Active |
38 Kingsfield Drive, Manchester, M20 6HX | Director | 21 April 2005 | Active |
45 Castleton Avenue, Manchester, M32 9RS | Director | 17 January 1995 | Active |
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ | Nominee Director | 17 January 1995 | Active |
Mr Peter Thomas Godwin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | 8 Greenend Road, Lancashire, M19 1LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-05-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-09 | Gazette | Gazette filings brought up to date. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-10 | Gazette | Gazette notice compulsory. | Download |
2017-07-02 | Insolvency | Liquidation receiver cease to act receiver. | Download |
2016-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2016-06-03 | Gazette | Gazette filings brought up to date. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-16 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Officers | Termination director company with name termination date. | Download |
2016-04-12 | Gazette | Gazette notice compulsory. | Download |
2016-01-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Gazette | Gazette filings brought up to date. | Download |
2015-09-22 | Gazette | Gazette notice compulsory. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.