CONTINENTAL CAR HIRE LIMITED

Register to unlock more data on OkredoRegister

CONTINENTAL CAR HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05204255

Incorporation date

12/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

142 Bentworth Road, London W12 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2004)
dot icon02/04/2026
Registration of charge 052042550006, created on 2026-03-27
dot icon06/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon16/01/2026
Registration of charge 052042550005, created on 2026-01-14
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/02/2025
Satisfaction of charge 052042550001 in full
dot icon10/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon14/10/2024
Registration of charge 052042550004, created on 2024-10-11
dot icon19/08/2024
Registration of charge 052042550003, created on 2024-08-13
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon21/03/2024
Registration of charge 052042550002, created on 2024-03-15
dot icon07/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon10/01/2024
Director's details changed for Mrs Rafaquat Naz Ashraf on 2023-12-02
dot icon21/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/07/2020
Change of details for Mr Mohammed Ashraf Noor as a person with significant control on 2020-07-17
dot icon17/07/2020
Notification of Rafaquat Naz Ashraf as a person with significant control on 2020-07-17
dot icon25/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon21/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/04/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon11/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/02/2017
Registration of charge 052042550001, created on 2017-02-08
dot icon25/08/2016
Termination of appointment of Ashraf Noor as a secretary on 2016-08-24
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/05/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/05/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Mohammed Ashraf Noor as a director
dot icon16/12/2013
Registered office address changed from 142B Bentworth Road London W12 7AH England on 2013-12-16
dot icon14/11/2013
Director's details changed for Mrs Rafaquat Naz Noor on 2013-11-01
dot icon12/11/2013
Registered office address changed from 142 Bentworth Road London W12 7AH United Kingdom on 2013-11-12
dot icon09/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Mohammed Noor as a director
dot icon29/11/2011
Termination of appointment of Rafaqat Ashraf as a secretary
dot icon29/11/2011
Appointment of Mr Ashraf Noor as a secretary
dot icon29/11/2011
Appointment of Mrs Rafaquat Naz Noor as a director
dot icon14/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/03/2011
Registered office address changed from 232 Edgware Road London W2 1DW on 2011-03-06
dot icon01/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon20/01/2010
Annual return made up to 2009-08-12 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2008-10-31
dot icon16/02/2009
Return made up to 12/08/08; full list of members
dot icon17/12/2008
Return made up to 12/08/07; full list of members
dot icon16/12/2008
Director's change of particulars / mohammed noor / 22/06/2005
dot icon02/12/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/09/2007
Registered office changed on 11/09/07 from: 142 bentworth road london W12 7AH
dot icon05/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/05/2007
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon05/11/2006
Total exemption full accounts made up to 2005-08-31
dot icon09/10/2006
Return made up to 12/08/06; full list of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: 142 bentworth road london W12 7AH
dot icon14/12/2005
Registered office changed on 14/12/05 from: 232 edgware road london W2 1DW
dot icon06/09/2005
Return made up to 12/08/05; full list of members
dot icon01/11/2004
Director's particulars changed
dot icon14/10/2004
Secretary's particulars changed
dot icon04/10/2004
Secretary resigned
dot icon04/10/2004
Director's particulars changed
dot icon04/10/2004
Ad 27/09/04-27/09/04 £ si 99@1=99 £ ic 1/100
dot icon10/09/2004
Director resigned
dot icon10/09/2004
New director appointed
dot icon10/09/2004
New secretary appointed
dot icon08/09/2004
Registered office changed on 08/09/04 from: corporate house 8 ledgers road slough berkshire SL1 2QX
dot icon12/08/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+114.11 % *

* during past year

Cash in Bank

£127,995.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
457.72K
-
0.00
59.78K
-
2022
9
463.22K
-
0.00
128.00K
-
2022
9
463.22K
-
0.00
128.00K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

463.22K £Ascended1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

128.00K £Ascended114.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Noor, Mohammed Ashraf
Director
01/01/2014 - Present
8
Ashraf, Rafaquat Naz
Director
03/11/2011 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONTINENTAL CAR HIRE LIMITED

CONTINENTAL CAR HIRE LIMITED is an(a) Active company incorporated on 12/08/2004 with the registered office located at 142 Bentworth Road, London W12 7AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTINENTAL CAR HIRE LIMITED?

toggle

CONTINENTAL CAR HIRE LIMITED is currently Active. It was registered on 12/08/2004 .

Where is CONTINENTAL CAR HIRE LIMITED located?

toggle

CONTINENTAL CAR HIRE LIMITED is registered at 142 Bentworth Road, London W12 7AH.

What does CONTINENTAL CAR HIRE LIMITED do?

toggle

CONTINENTAL CAR HIRE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does CONTINENTAL CAR HIRE LIMITED have?

toggle

CONTINENTAL CAR HIRE LIMITED had 9 employees in 2022.

What is the latest filing for CONTINENTAL CAR HIRE LIMITED?

toggle

The latest filing was on 02/04/2026: Registration of charge 052042550006, created on 2026-03-27.