Company Information for EXPRESS CAR HIRE LIMITED
150 HEYWOOD STREET, BURY, BL9 7DY,
|
Company Registration Number
04520769
Private Limited Company
Active |
Company Name | |
---|---|
EXPRESS CAR HIRE LIMITED | |
Legal Registered Office | |
150 HEYWOOD STREET BURY BL9 7DY Other companies in M3 | |
Company Number | 04520769 | |
---|---|---|
Company ID Number | 04520769 | |
Date formed | 2002-08-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB823261355 |
Last Datalog update: | 2023-12-05 21:04:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXPRESS CAR HIRE SERVICES LIMITED | C/O TAXVISE ACCOUNTANTS & TAX CONSULTANTS 169 BLACKMOORFOOT ROAD CROSLAND MOOR HUDDERSFIELD HD4 5AP | Active | Company formed on the 2008-07-10 |
Officer | Role | Date Appointed |
---|---|---|
BAID ULLAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAJID KHAN |
Director | ||
MOHAMMED BAQI KHAN |
Director | ||
JALALUDIN ABDULLAH KAMANI |
Company Secretary | ||
GHAZANFAR ALI KHAN |
Director | ||
IMRAN HAMID |
Company Secretary | ||
TIMOTHY JAMES HARRIS |
Company Secretary | ||
SHAHZAD FAKHAR IRSHAD |
Company Secretary | ||
SHAHZAD FAKHAR IRSHAD |
Director | ||
JALALUDIN ABDULLAH KAMANI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMPENSATION SPECIALISTS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Dissolved 2016-11-22 | |
ACCIDENT SERVICES LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2016-12-20 | |
PALACE PROPERTIES (NW) LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/18 FROM 51 Lord Street Manchester M3 1HE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
PSC04 | Change of details for Mr Baid Ullah as a person with significant control on 2018-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 35300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAJID KHAN | |
AP01 | DIRECTOR APPOINTED MR MAJID KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED BAQI KHAN | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 35300 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 35300 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Jalaludin Abdullah Kamani on 2014-11-01 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 35300 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED BAQI KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GHAZANFAR KHAN | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/12 FROM 4Th Floor 49-51 Dale Street Manchester M1 2HF | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GHAZANFAR ALI KHAN | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 | |
RES13 | FINANCIAL STATEMENTS 14/06/2011 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 31/05/05 | |
RES04 | £ NC 30/35300 31/05/ | |
88(2)R | AD 31/05/05--------- £ SI 35000@1=35000 £ IC 300/35300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/05/03 | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPRESS CAR HIRE LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as EXPRESS CAR HIRE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EXPRESS CAR HIRE LIMITED | Event Date | 2011-06-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |