UKBizDB.co.uk

T P CARS LIMITED

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

This company is commonly known as T P Cars Limited. The company was founded 14 years ago and was given the registration number 07150951. The firm's registered office is in MITCHAM. You can find them at 118-120 London Road, , Mitcham, Surrey. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:T P CARS LIMITED
Company Number:07150951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:118-120 London Road, Mitcham, Surrey, CR4 3LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
City Skyline, Global House Business Centre, 1ashley Avenue, Epsom, England, KT18 5AD

Director01 February 2022Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director09 February 2010Active
177, London Road, Redhill, England, RH1 2JH

Director10 April 2020Active
7, Balham Station Road, London, England, SW12 9SG

Director20 July 2021Active
118-120, London Road, Mitcham, United Kingdom, CR4 3LB

Director24 March 2011Active
201, Covington Way, London, England, SW16 3BY

Director01 May 2018Active
118-120, London Road, Mitcham, United Kingdom, CR4 3LB

Director10 February 2010Active

People with Significant Control

Mr Atif Jaffary
Notified on:01 February 2022
Status:Active
Date of birth:February 1984
Nationality:Pakistani
Country of residence:England
Address:City Skyline, Global House Business Centre, 1 Ashley Avenue, Epsom, England, KT18 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wasif Jaffery
Notified on:20 July 2021
Status:Active
Date of birth:February 1984
Nationality:Pakistani
Country of residence:England
Address:7, Balham Station Road, London, England, SW12 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Atiff Jaffary
Notified on:01 March 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:177, London Road, Redhill, England, RH1 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sharon Ingrid Williams
Notified on:01 May 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:201, Covington Way, London, England, SW16 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Williams
Notified on:01 June 2016
Status:Active
Date of birth:June 1948
Nationality:Jamaican
Country of residence:England
Address:201, Covington Way, London, England, SW16 3BY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Gazette

Gazette filings brought up to date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-31Address

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

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-21Persons with significant control

Notification of a person with significant control.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Gazette

Gazette filings brought up to date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2020-03-31Accounts

Accounts amended with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.