UKBizDB.co.uk

WESTERN CAR TRADE LTD

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

This company is commonly known as Western Car Trade Ltd. The company was founded 4 years ago and was given the registration number 12220370. The firm's registered office is in SOUTHALL. You can find them at 354 Uxbridge Road, , Southall, London. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:WESTERN CAR TRADE LTD
Company Number:12220370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:354 Uxbridge Road, Southall, London, England, UB1 3EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
354, Uxbridge Road, Southall, England, UB1 3EJ

Director01 February 2020Active
56, Lauser Road, Stanwell, Staines-Upon-Thames, England, TW19 7PT

Director01 June 2020Active
56, Lauser Road, Stanwell, Staines-Upon-Thames, England, TW19 7PT

Director01 February 2020Active
354, Uxbridge Road, Southall, United Kingdom, UB1 3EJ

Director21 September 2019Active
354, Uxbridge Road, Southall, United Kingdom, UB1 3EJ

Director01 March 2020Active
11, 203-205 The Vale, London, England, W3 7QS

Director01 June 2020Active

People with Significant Control

Ms Naba Abdulrazak
Notified on:01 June 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:56, Lauser Road, Staines-Upon-Thames, England, TW19 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rozhgar Abbas Mahmood Mahmood
Notified on:01 June 2020
Status:Active
Date of birth:February 1986
Nationality:Iraqi
Country of residence:England
Address:354, Uxbridge Road, Southall, England, UB1 3EJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rozhgar Abbas Mahmood Mahmood
Notified on:01 March 2020
Status:Active
Date of birth:February 1986
Nationality:Iraqi
Country of residence:United Kingdom
Address:354, Uxbridge Road, Southall, United Kingdom, UB1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Chiracu
Notified on:21 September 2019
Status:Active
Date of birth:June 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:354, Uxbridge Road, Southall, United Kingdom, UB1 3EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-11-14Address

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

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Change of name

Certificate change of name company.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Address

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

Download
2020-08-06Address

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

Download
2020-08-05Address

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

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.