A & B CAR HIRE LTD

Register to unlock more data on OkredoRegister

A & B CAR HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09170567

Incorporation date

11/08/2014

Size

Dormant

Contacts

Registered address

Registered address

4385, 09170567 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2014)
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon30/10/2023
Registered office address changed to PO Box 4385, 09170567 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-30
dot icon29/07/2023
Compulsory strike-off action has been discontinued
dot icon27/07/2023
Accounts for a dormant company made up to 2022-07-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon09/08/2022
Micro company accounts made up to 2021-07-31
dot icon27/08/2021
Confirmation statement made on 2021-08-11 with no updates
dot icon23/07/2021
Micro company accounts made up to 2020-07-31
dot icon12/10/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-07-31
dot icon13/09/2019
Confirmation statement made on 2019-08-11 with updates
dot icon10/06/2019
Micro company accounts made up to 2018-07-31
dot icon06/06/2019
Amended micro company accounts made up to 2017-07-31
dot icon01/04/2019
Notification of Alimar Bibi as a person with significant control on 2018-04-01
dot icon25/03/2019
Registered office address changed from Unit 1 Wattville Industrial Estate, William Street West Smethwick Birmingham B66 2NX England to 20-22 Wenlock Road London N1 7GU on 2019-03-25
dot icon06/12/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon06/09/2018
Appointment of Miss Alimar Bibi as a director on 2018-09-06
dot icon06/08/2018
Micro company accounts made up to 2017-07-31
dot icon06/08/2018
Termination of appointment of Alimar Bibi as a director on 2018-05-01
dot icon12/06/2018
Termination of appointment of Mohammed Bilal Anwar as a secretary on 2018-03-05
dot icon02/05/2018
Confirmation statement made on 2017-08-11 with no updates
dot icon28/04/2018
Compulsory strike-off action has been discontinued
dot icon10/04/2018
Secretary's details changed for Mr Mohammed Bilal Anwar on 2018-04-10
dot icon10/04/2018
Secretary's details changed for Mr Mohammed Bilal Anwar on 2018-04-10
dot icon10/04/2018
Registered office address changed from Unit 1 Wattville Estate William Street West Smethwick Birmingham B66 2NX England to Unit 1 Wattville Industrial Estate, William Street West Smethwick Birmingham B66 2NX on 2018-04-10
dot icon10/04/2018
Registered office address changed from Unit 1 Wattville Industrial Estat William Street Wes Smethwick Birmingham B66 2NX England to Unit 1 Wattville Estate William Street West Smethwick Birmingham B66 2NX on 2018-04-10
dot icon10/04/2018
Director's details changed for Miss Alimar Bibi on 2018-04-10
dot icon27/03/2018
First Gazette notice for compulsory strike-off
dot icon19/02/2018
Director's details changed for Mr Alimar Bibi on 2018-02-19
dot icon19/02/2018
Appointment of Mr Alimar Bibi as a director on 2018-02-08
dot icon08/01/2018
Cessation of Mohammed Shahbaz Anwar as a person with significant control on 2018-01-08
dot icon08/01/2018
Termination of appointment of Mohammed Shahbaz Anwar as a director on 2018-01-08
dot icon18/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon26/09/2017
Appointment of Mr Mohammed Shahbaz Anwar as a director on 2017-09-26
dot icon26/09/2017
Termination of appointment of Mohammed Bilal Anwar as a director on 2017-09-26
dot icon12/09/2017
Appointment of Mr Mohammed Bilal Anwar as a director on 2017-09-12
dot icon07/09/2017
Termination of appointment of Mohammed Abraarulhaq Anwar as a director on 2017-09-07
dot icon29/06/2017
Appointment of Mr Mohammed Bilal Anwar as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Mohammed Abraarulhaq Anwar as a secretary on 2017-06-29
dot icon29/06/2017
Termination of appointment of Mohammed Shahbaz Anwar as a director on 2017-06-29
dot icon13/06/2017
Appointment of Mr Mohammed Abraarulhaq Anwar as a secretary on 2017-06-13
dot icon13/06/2017
Termination of appointment of Mohammed Jawad Anwar as a secretary on 2017-06-13
dot icon30/04/2017
Micro company accounts made up to 2016-07-31
dot icon27/12/2016
Appointment of Mr Mohammed Abraarulhaq Anwar as a director on 2016-12-27
dot icon27/12/2016
Appointment of Mr Mohammed Jawad Anwar as a secretary on 2016-12-27
dot icon07/12/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1 Wattville Industrial Estat William Street Wes Smethwick Birmingham B66 2NX on 2016-12-07
dot icon07/12/2016
Registered office address changed from Unit 132 Middlemore Business Park Middlemore Road Birmingham West Midlands B21 0AY to 20-22 Wenlock Road London N1 7GU on 2016-12-07
dot icon01/09/2016
Termination of appointment of Adil Hussain as a secretary on 2014-09-01
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon19/12/2015
Termination of appointment of Mohammed Bilal Anwar as a director on 2015-12-01
dot icon13/12/2015
Termination of appointment of Mohammed Safi as a director on 2015-12-13
dot icon09/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/11/2015
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon30/09/2015
Appointment of Mr Mohammed Safi as a director on 2015-08-01
dot icon28/09/2015
Director's details changed for Mr Mohammed Shahbaz Anwar on 2015-09-28
dot icon28/09/2015
Director's details changed for Mr Mohammed Bilal Anwar on 2015-09-28
dot icon23/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon24/07/2015
Secretary's details changed for Mr Adil Hussain on 2015-07-23
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-07-17
dot icon22/07/2015
Registered office address changed from 166 Oldbury Road Birmingham B66 1nd England to Unit 132 Middlemore Business Park Middlemore Road Birmingham West Midlands B21 0AY on 2015-07-22
dot icon09/05/2015
Statement of capital following an allotment of shares on 2015-05-09
dot icon09/05/2015
Appointment of Mr Mohammed Bilal Anwar as a director on 2015-05-09
dot icon19/11/2014
Registered office address changed from 166 Oldbury Road Birmingham B66 1ND England to 166 Oldbury Road Birmingham B66 1ND on 2014-11-19
dot icon19/11/2014
Registered office address changed from 166 Oldbury Road Birmingham B66 1ND England to 166 Oldbury Road Birmingham B66 1ND on 2014-11-19
dot icon23/10/2014
Registered office address changed from 166 Oldbury Road Birmingham B66 1ND England to 166 Oldbury Road Birmingham B66 1ND on 2014-10-23
dot icon23/10/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England to 166 Oldbury Road Birmingham B66 1ND on 2014-10-23
dot icon11/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
11/08/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.75K
-
0.00
-
-
2022
0
5.75K
-
0.00
4.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibi, Alimar
Director
06/09/2018 - Present
-
Bibi, Alimar
Director
08/02/2018 - 01/05/2018
-
Anwar, Mohammed Shahbaz
Director
11/08/2014 - 29/06/2017
-
Anwar, Mohammed Shahbaz
Director
26/09/2017 - 08/01/2018
-
Hussain, Adil
Secretary
11/08/2014 - 01/09/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & B CAR HIRE LTD

A & B CAR HIRE LTD is an(a) Active company incorporated on 11/08/2014 with the registered office located at 4385, 09170567 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & B CAR HIRE LTD?

toggle

A & B CAR HIRE LTD is currently Active. It was registered on 11/08/2014 .

Where is A & B CAR HIRE LTD located?

toggle

A & B CAR HIRE LTD is registered at 4385, 09170567 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does A & B CAR HIRE LTD do?

toggle

A & B CAR HIRE LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for A & B CAR HIRE LTD?

toggle

The latest filing was on 09/02/2024: Compulsory strike-off action has been suspended.