UKBizDB.co.uk

VENOM CAR HIRE LTD

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

This company is commonly known as Venom Car Hire Ltd. The company was founded 8 years ago and was given the registration number 10083446. The firm's registered office is in ROSSENDALE. You can find them at Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:VENOM CAR HIRE LTD
Company Number:10083446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2016
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Cresgarth House, Stockport, United Kingdom, SK3 8SL

Director01 January 2024Active
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ

Director05 June 2017Active
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ

Director01 September 2017Active
211a, Bacup Road, Rossendale, England, BB4 7PA

Director01 March 2018Active
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ

Director01 July 2017Active
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ

Director01 September 2017Active
22, Carrwood Avenue, Bramhall, Stockport, England, SK7 2PY

Director24 March 2016Active
Ascot, 22 Carrwood Avenue, Bramhall, Cheshire, United Kingdom, SK7 2PY

Director10 May 2016Active

People with Significant Control

Mr Suhayl Razak Suleman
Notified on:03 January 2024
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:6, Cresgarth House, Stockport, England, SK3 8SL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Abu-Bakr Mahmood
Notified on:01 July 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bilal Hussain
Notified on:01 July 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-04Address

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

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-04-09Persons with significant control

Cessation of a person with significant control.

Download
2022-04-09Officers

Termination director company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-12Gazette

Gazette filings brought up to date.

Download
2021-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-11-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-30Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-23Officers

Termination director company with name termination date.

Download
2019-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.