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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Cresgarth House, Stockport, United Kingdom, SK3 8SL | Director | 01 January 2024 | Active |
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ | Director | 05 June 2017 | Active |
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ | Director | 01 September 2017 | Active |
211a, Bacup Road, Rossendale, England, BB4 7PA | Director | 01 March 2018 | Active |
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ | Director | 01 July 2017 | Active |
Unit 10 Myrtle Grove Mill, Bacup Road, Rossendale, England, BB4 7JJ | Director | 01 September 2017 | Active |
22, Carrwood Avenue, Bramhall, Stockport, England, SK7 2PY | Director | 24 March 2016 | Active |
Ascot, 22 Carrwood Avenue, Bramhall, Cheshire, United Kingdom, SK7 2PY | Director | 10 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Address | Change registered office address company with date old address new address. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Officers | Appoint person director company with name date. | Download |
2023-02-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-01-10 | Gazette | Gazette notice compulsory. | Download |
2022-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-09 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-12 | Gazette | Gazette filings brought up to date. | Download |
2021-06-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-23 | Officers | Termination director company with name termination date. | Download |
2019-03-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.