Car Cash Go London Ltd HEMEL HEMPSTEAD


Car Cash Go London Ltd is a private limited company situated at 18 Long Chaulden, Hemel Hempstead HP1 2HT. Incorporated on 2018-12-31, this 5-year-old company is run by 1 director.
Director George G., appointed on 03 January 2024.
The company is officially categorised as "renting and leasing of cars and light motor vehicles" (SIC: 77110), "maintenance and repair of motor vehicles" (SIC code: 45200), "sale of new cars and light motor vehicles" (SIC code: 45111). According to official information there was a change of name on 2021-02-09 and their previous name was Madina Drinks Ltd.
The latest confirmation statement was sent on 2022-08-22 and the deadline for the next filing is 2023-09-05. Moreover, the annual accounts were filed on 31 December 2021 and the next filing is due on 30 September 2023.

Car Cash Go London Ltd Address / Contact

Office Address 18 Long Chaulden
Town Hemel Hempstead
Post code HP1 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11744381
Date of Incorporation Mon, 31st Dec 2018
Industry Renting and leasing of cars and light motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (253 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 5th Sep 2023 (2023-09-05)
Last confirmation statement dated Mon, 22nd Aug 2022

Company staff

George G.

Position: Director

Appointed: 03 January 2024

Christopher B.

Position: Director

Appointed: 01 November 2023

Resigned: 03 January 2024

Syed R.

Position: Director

Appointed: 03 July 2023

Resigned: 01 November 2023

Praveenpal H.

Position: Director

Appointed: 01 May 2023

Resigned: 03 July 2023

Syed R.

Position: Director

Appointed: 21 December 2022

Resigned: 01 May 2023

Raymond L.

Position: Director

Appointed: 17 June 2022

Resigned: 17 June 2022

Inderjit K.

Position: Director

Appointed: 17 June 2022

Resigned: 01 February 2023

Raja Y.

Position: Director

Appointed: 17 June 2022

Resigned: 17 June 2022

Philip R.

Position: Director

Appointed: 01 May 2022

Resigned: 18 June 2022

Aliyah H.

Position: Director

Appointed: 06 April 2022

Resigned: 06 April 2022

Waqas K.

Position: Director

Appointed: 01 March 2022

Resigned: 07 April 2022

Mohammed S.

Position: Director

Appointed: 01 December 2021

Resigned: 01 December 2021

Kamran H.

Position: Secretary

Appointed: 31 August 2021

Resigned: 31 August 2021

Kamran H.

Position: Director

Appointed: 09 August 2021

Resigned: 09 August 2021

Amani M.

Position: Director

Appointed: 05 January 2021

Resigned: 05 May 2021

Amani M.

Position: Secretary

Appointed: 05 January 2021

Resigned: 05 January 2021

Asim B.

Position: Director

Appointed: 05 January 2021

Resigned: 01 March 2022

Henna A.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

Babar A.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 December 2018

Imtiaz H.

Position: Secretary

Appointed: 31 December 2018

Resigned: 31 August 2021

Babar A.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

Imtiaz H.

Position: Director

Appointed: 31 December 2018

Resigned: 31 August 2021

Daniel K.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

Amerah M.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

Qabeer H.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

Mohammed M.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 22 names. As we established, there is Zoraiz B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is George G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zoraiz B.

Notified on 3 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

George G.

Notified on 3 January 2024
Ceased on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher B.

Notified on 1 November 2023
Ceased on 3 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Syed R.

Notified on 3 July 2023
Ceased on 1 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Praveenpal H.

Notified on 1 May 2023
Ceased on 3 July 2023
Nature of control: significiant influence or control

Syed R.

Notified on 21 December 2022
Ceased on 1 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inderjit K.

Notified on 17 June 2022
Ceased on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raja Y.

Notified on 17 June 2022
Ceased on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond L.

Notified on 17 June 2022
Ceased on 17 June 2022
Nature of control: significiant influence or control

Philip R.

Notified on 1 May 2022
Ceased on 17 June 2022
Nature of control: significiant influence or control

Waqas K.

Notified on 1 March 2022
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aliyah H.

Notified on 6 April 2022
Ceased on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Asim B.

Notified on 5 January 2021
Ceased on 1 March 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mohammed S.

Notified on 1 December 2021
Ceased on 1 December 2021
Nature of control: significiant influence or control

Kamran H.

Notified on 9 August 2021
Ceased on 9 August 2021
Nature of control: significiant influence or control

Imtiaz H.

Notified on 31 December 2018
Ceased on 9 August 2021
Nature of control: significiant influence or control

Amani M.

Notified on 5 January 2021
Ceased on 5 January 2021
Nature of control: significiant influence or control

Mohammed M.

Notified on 31 December 2018
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
right to appoint and remove directors

Babar A.

Notified on 31 December 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Daniel K.

Notified on 31 December 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Henna A.

Notified on 31 December 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Amerah M.

Notified on 31 December 2018
Ceased on 31 December 2018
Nature of control: significiant influence or control

Company previous names

Madina Drinks February 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities587 000518 000
Other
Average Number Employees During Period2923
Called Up Share Capital Not Paid Not Expressed As Current Asset587 000518 000
Total Assets Less Current Liabilities587 000518 000

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 3rd Jan 2024
filed on: 9th, April 2024
Free Download (1 page)

Company search