UKBizDB.co.uk

XLA CARS LIMITED

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

This company is commonly known as Xla Cars Limited. The company was founded 7 years ago and was given the registration number 10440364. The firm's registered office is in WALSALL. You can find them at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:XLA CARS LIMITED
Company Number:10440364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 October 2016
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ

Director21 October 2016Active
Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ

Director21 October 2016Active
Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ

Director21 October 2016Active
Inducta House, Fryers Road, Bloxwich, Walsall, WS2 7LZ

Secretary21 October 2016Active
Unit 1a, Potters Lane, Wednesbury, England, WS10 0AS

Director21 October 2016Active

People with Significant Control

Mr Mohammed Akram
Notified on:21 October 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Taleb Hussain
Notified on:21 October 2016
Status:Active
Date of birth:September 1968
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Andrew Cashmore
Notified on:21 October 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Marc Rowley
Notified on:21 October 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Inducta House, Fryers Road, Walsall, WS2 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm

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
2024-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-01Officers

Termination secretary company with name termination date.

Download
2020-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-02Address

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

Download
2019-12-06Address

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

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2018-11-20Accounts

Accounts amended with accounts type total exemption full.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-20Address

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

Download
2018-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Change account reference date company current extended.

Download
2016-12-07Address

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

Download
2016-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.