UKBizDB.co.uk

WESCARS LIMITED

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

This company is commonly known as Wescars Limited. The company was founded 32 years ago and was given the registration number 02667466. The firm's registered office is in EASTLEIGH. You can find them at 26 Leigh Road, , Eastleigh, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:WESCARS LIMITED
Company Number:02667466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1991
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:26 Leigh Road, Eastleigh, England, SO50 9DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairways House, Mount Pleasant Road, Southampton, England, SO14 0QB

Director24 October 2021Active
37 Somerley Road, Winton, Bournemouth, BH9 1EN

Secretary03 December 1991Active
112, Golden Grove, Southampton, United Kingdom, SO14 1PU

Secretary26 October 2012Active
28 Kenilworth Drive, Boyatt Wood, Eastleigh, SO50 4PT

Secretary25 February 1998Active
The White House, Hatt Lane, Mottisfont, Romsey, SO51 0LJ

Secretary02 October 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 December 1991Active
26, Leigh Road, Eastleigh, England, SO50 9DT

Director01 February 2020Active
1 Longfield Road, Winnall, Winchester, SO23 0NS

Director28 November 1994Active
33 Harewood Gardens, Bournemouth, BH7 7RH

Director02 December 1991Active
53, Oxford Avenue, Southampton, United Kingdom, SO14 0BN

Director26 October 2012Active
26, Leigh Road, Eastleigh, England, SO50 9DT

Director04 January 2019Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 December 1991Active
55, Lord Mountbatten Close, Southampton, England, SO18 2QW

Director02 February 2020Active
112, Golden Grove, Southampton, United Kingdom, SO14 1PU

Director26 October 2012Active
111, Oxford Avenue, Southampton, United Kingdom, SO14 0DP

Director26 October 2012Active
60 Newtown Road, Eastleigh, SO50 9BW

Director04 March 1992Active
78 High Street, Holme-On-Spalding-Moor, York, YO43 4AA

Director09 December 2005Active
Earldoms Copse, Landford Wood, Salisbury, SP5 2ES

Director13 May 1993Active
7, Langtry Court Providence Hill, Bursledon, Southampton, SO31 8JR

Director01 January 2007Active
2 Vale Road, Winchester, SO23 0PY

Director04 March 1992Active
The White House, Hatt Lane, Mottisfont, Romsey, SO51 0LJ

Director01 June 2000Active

People with Significant Control

Mr Kakha Maghradze
Notified on:02 February 2020
Status:Active
Date of birth:July 1976
Nationality:Georgian
Country of residence:England
Address:55, Lord Mountbatten Close, Southampton, England, SO18 2QW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Indrit Beqiri
Notified on:01 February 2020
Status:Active
Date of birth:August 1994
Nationality:Brazilian
Country of residence:England
Address:26, Leigh Road, Eastleigh, England, SO50 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Farooq Khan
Notified on:04 January 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:26, Leigh Road, Eastleigh, England, SO50 9DT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Tahir Parvez
Notified on:02 December 2016
Status:Active
Date of birth:August 2016
Nationality:British
Address:Unit 3, Scylla Business Park, Winchester, SO23 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Akeel Farooq Khan
Notified on:02 December 2016
Status:Active
Date of birth:April 1978
Nationality:Iraqi
Address:Unit 3, Scylla Business Park, Winchester, SO23 0LD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashraf Mohammad
Notified on:02 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 3, Scylla Business Park, Winchester, SO23 0LD
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
2022-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-06-08Gazette

Gazette filings brought up to date.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-16Address

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

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-09-14Persons with significant control

Notification of a person with significant control.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-08-27Gazette

Gazette filings brought up to date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Address

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

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.