DIRECT LUXURY CAR HIRE LTD

Register to unlock more data on OkredoRegister

DIRECT LUXURY CAR HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12755401

Incorporation date

20/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pimlico House, 27 Gascoyne Way, Hertford SG13 8EACopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2020)
dot icon02/04/2026
Registered office address changed from 27 Gascoyne Way Hertford SG13 8EA England to Pimlico House 27 Gascoyne Way Hertford SG13 8EA on 2026-04-02
dot icon27/03/2026
Registered office address changed from 88 Bellamy Drive Stanmore HA7 2DA England to 27 Gascoyne Way Hertford SG13 8EA on 2026-03-27
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon16/07/2025
Cessation of Pinak Properties Ltd as a person with significant control on 2025-07-16
dot icon09/07/2025
Appointment of Mr Jake Cyril Livermore as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Reshad Mahmad Khodabux as a director on 2025-07-09
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon09/07/2025
Termination of appointment of Bharat Mathuradas Lakhani as a director on 2025-07-09
dot icon09/07/2025
Change of details for Pinak Properties Ltd as a person with significant control on 2025-07-09
dot icon09/07/2025
Notification of Jake Cyril Livermore as a person with significant control on 2025-07-09
dot icon09/07/2025
Notification of Reshad Mahmad Khodabux as a person with significant control on 2025-07-09
dot icon24/06/2025
Termination of appointment of Devang Patel as a director on 2025-06-24
dot icon16/06/2025
Appointment of Mr Devang Patel as a director on 2025-06-16
dot icon28/03/2025
Termination of appointment of Pritesh Hirani as a director on 2025-03-28
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon16/10/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon16/07/2024
Notification of Aspire Vehicle Services Limited as a person with significant control on 2024-07-16
dot icon16/07/2024
Notification of Pinak Properties Ltd as a person with significant control on 2024-07-16
dot icon16/07/2024
Cessation of Pritesh Hirani as a person with significant control on 2024-07-16
dot icon16/07/2024
Cessation of Bharat Mathuradas Lakhani as a person with significant control on 2024-07-16
dot icon13/05/2024
Registered office address changed from , 2 Surrey House Stratton Close, Edgware, HA8 6PX, England to 88 Bellamy Drive Stanmore HA7 2DA on 2024-05-13
dot icon07/12/2023
Micro company accounts made up to 2023-08-31
dot icon06/09/2023
Notification of Bharat Mathurdas Lakhani as a person with significant control on 2023-09-04
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon04/09/2023
Cessation of Adam Tudor as a person with significant control on 2023-09-04
dot icon04/09/2023
Termination of appointment of Adam Tudor as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Pritesh Hirani as a director on 2023-09-04
dot icon04/09/2023
Appointment of Mr Bharat Mathuradas Lakhani as a director on 2023-09-04
dot icon04/09/2023
Registered office address changed from , 45 Chase Court Gardens, Enfield, EN2 8DJ, England to 88 Bellamy Drive Stanmore HA7 2DA on 2023-09-04
dot icon04/09/2023
Notification of Pritesh Hirani as a person with significant control on 2023-09-04
dot icon04/09/2023
Director's details changed for Mr Pritesh Hirani on 2023-09-04
dot icon04/09/2023
Director's details changed for Mr Bharat Mathuradas Lakhani on 2023-09-04
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon28/05/2023
Micro company accounts made up to 2022-08-31
dot icon21/08/2020
Registered office address changed from , 45 Chase Court Gardens Lcco Limited, Enfield, Gbr, EN2 8DJ, England to 88 Bellamy Drive Stanmore HA7 2DA on 2020-08-21
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
31/08/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
30.33K
-
0.00
-
-
2022
5
-
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khodabux, Reshad Mahmad
Director
09/07/2025 - Present
37
Hirani, Pritesh
Director
04/09/2023 - 28/03/2025
6
Lakhani, Bharat Mathuradas
Director
04/09/2023 - 09/07/2025
7
Mr Devang Patel
Director
16/06/2025 - 24/06/2025
8
Tudor, Adam
Director
20/07/2020 - 04/09/2023
15

Persons with Significant Control

11
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 DIRECT LUXURY CAR HIRE LTD

DIRECT LUXURY CAR HIRE LTD is an(a) Active company incorporated on 20/07/2020 with the registered office located at Pimlico House, 27 Gascoyne Way, Hertford SG13 8EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT LUXURY CAR HIRE LTD?

toggle

DIRECT LUXURY CAR HIRE LTD is currently Active. It was registered on 20/07/2020 .

Where is DIRECT LUXURY CAR HIRE LTD located?

toggle

DIRECT LUXURY CAR HIRE LTD is registered at Pimlico House, 27 Gascoyne Way, Hertford SG13 8EA.

What does DIRECT LUXURY CAR HIRE LTD do?

toggle

DIRECT LUXURY 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 DIRECT LUXURY CAR HIRE LTD?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 27 Gascoyne Way Hertford SG13 8EA England to Pimlico House 27 Gascoyne Way Hertford SG13 8EA on 2026-04-02.