UKBizDB.co.uk

SUPA CARS PRIVATE HIRE LIMITED

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

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..

Company Information

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:
  • 79909 - Other reservation service activities n.e.c.

Office Address & Contact

Registered Address:8 Greenend Road, Manchester, Lancashire, M19 1LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Cyprus Street, Stretford, Stretford, M32 8AX

Secretary26 January 2008Active
8 Greenend Road, Manchester, Lancashire, M19 1LJ

Director27 December 2018Active
37 Brentbridge Road, Manchester, M14 6AU

Secretary01 October 2001Active
62 Mauldeth Road West, Withington, Manchester, M20 3FQ

Secretary28 February 2000Active
29 Hemmons Road, Longsight, Manchester, M12 5TA

Secretary13 June 2002Active
38 Kingsfield Drive, Manchester, M20 6HX

Secretary30 January 2003Active
45 Castleton Avenue, Manchester, M32 9RS

Secretary17 January 1995Active
58 Overlea Drive, Manchester, M19 1LS

Secretary21 April 2005Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Nominee Secretary17 January 1995Active
171, Yew Tree Road, Manchester, England, M14 6FW

Director09 May 2016Active
171, Yew Tree Road, Manchester, M14 6FW

Director10 August 2008Active
29 Hemmons Road, Manchester, M12 5TA

Director15 February 2002Active
62 Mauldeth Road West, Withington, Manchester, M20 3FQ

Director17 January 1995Active
171 Yew Tree Road, Fallowfield, Manchester, M14 6FW

Director22 January 2003Active
38 Kingsfield Drive, Manchester, M20 6HX

Director22 January 2009Active
38 Kingsfield Drive, Manchester, M20 6HX

Director21 April 2005Active
45 Castleton Avenue, Manchester, M32 9RS

Director17 January 1995Active
10 Bean Leach Drive, Offerton, Stockport, SK2 5HZ

Nominee Director17 January 1995Active

People with Significant Control

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:
  • 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
2019-05-31Dissolution

Dissolved compulsory strike off suspended.

Download
2019-04-09Gazette

Gazette notice compulsory.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-09Gazette

Gazette filings brought up to date.

Download
2019-02-08Persons with significant control

Notification of a person with significant control.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2017-07-02Insolvency

Liquidation receiver cease to act receiver.

Download
2016-10-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Insolvency

Liquidation receiver appointment of receiver.

Download
2016-06-03Gazette

Gazette filings brought up to date.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-04-27Officers

Termination director company with name termination date.

Download
2016-04-12Gazette

Gazette notice compulsory.

Download
2016-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Gazette

Gazette filings brought up to date.

Download
2015-09-22Gazette

Gazette notice compulsory.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.