UKBizDB.co.uk

TRUSTY CARS LTD.

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

This company is commonly known as Trusty Cars Ltd.. The company was founded 5 years ago and was given the registration number 11735172. The firm's registered office is in BIRMINGHAM. You can find them at Flat 5 Beech Court 1540 Bristol Road South, Rednal, Birmingham, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:TRUSTY CARS LTD.
Company Number:11735172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Flat 5 Beech Court 1540 Bristol Road South, Rednal, Birmingham, United Kingdom, B45 9TY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81, Lawrence Lane, Cradley Heath, England, B64 6EU

Director15 February 2021Active
81, Lawrence Lane, Cradley Heath, England, B64 6EU

Secretary19 December 2018Active
81, Lawrence Lane, Cradley Heath, England, B64 6EU

Director19 December 2018Active
81, Lawrence Lane, Cradley Heath, England, B64 6EU

Director19 December 2018Active

People with Significant Control

Mr. Abad Hussain
Notified on:03 June 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:81, Lawrence Lane, Cradley Heath, England, B64 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr. Abad Hussain
Notified on:15 February 2021
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:England
Address:81, Lawrence Lane, Cradley Heath, England, B64 6EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control as firm
Mr Levi Michael Benjamin
Notified on:19 December 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:81, Lawrence Lane, Cradley Heath, England, B64 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Tammara Natasha Chinnery
Notified on:19 December 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, Beech Court 1540 Bristol Road South, Birmingham, United Kingdom, B45 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-08Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Gazette

Gazette filings brought up to date.

Download
2021-12-30Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-03Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Persons with significant control

Notification of a person with significant control.

Download
2021-06-03Address

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

Download
2021-05-24Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Resolution

Resolution.

Download
2018-12-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.