Warning: file_put_contents(c/028dd00656c140d2ff7569cc52855822.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Super Cars Club Ltd, CM23 3AR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPER CARS CLUB LTD

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

This company is commonly known as Super Cars Club Ltd. The company was founded 13 years ago and was given the registration number 07322070. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SUPER CARS CLUB LTD
Company Number:07322070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Hertfordshire, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director22 October 2020Active
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director21 October 2020Active
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director08 June 2018Active
5, Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director07 February 2012Active
5, Ducketts Wharf, South Street, Bishops Stortford, England, CM23 3AR

Director21 July 2010Active

People with Significant Control

Mr Shwan Kareem
Notified on:22 October 2020
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Asos Taha Kareem
Notified on:21 October 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shwan Kareem
Notified on:08 June 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf South St, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:5, Ducketts Wharf, Bishops Stortford, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-10Gazette

Gazette notice compulsory.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Change of name

Certificate change of name company.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.