East Grinstead Cars Ltd is a private limited company registered at 8 Semley Road, Norbury, London SW16 4PH. Its net worth is valued to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-01-10, this 5-year-old company is run by 1 director.
Director Kassim S., appointed on 10 January 2019.
The company is categorised as "renting and leasing of cars and light motor vehicles" (Standard Industrial Classification: 77110).
The last confirmation statement was filed on 2022-03-11 and the deadline for the following filing is 2023-03-25. Likewise, the annual accounts were filed on 31 January 2021 and the next filing should be sent on 31 October 2022.
Office Address | 8 Semley Road |
Office Address2 | Norbury |
Town | London |
Post code | SW16 4PH |
Country of origin | United Kingdom |
Registration Number | 11759641 |
Date of Incorporation | Thu, 10th Jan 2019 |
Industry | Renting and leasing of cars and light motor vehicles |
End of financial Year | 31st January |
Company age | 5 years old |
Account next due date | Mon, 31st Oct 2022 (575 days after) |
Account last made up date | Sun, 31st Jan 2021 |
Next confirmation statement due date | Sat, 25th Mar 2023 (2023-03-25) |
Last confirmation statement dated | Fri, 11th Mar 2022 |
The register of persons with significant control that own or have control over the company consists of 6 names. As we identified, there is Kassim S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Syed M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Musamat C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.
Kassim S.
Notified on | 10 January 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Syed M.
Notified on | 1 June 2020 |
Ceased on | 23 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Musamat C.
Notified on | 23 July 2020 |
Ceased on | 23 July 2020 |
Nature of control: |
75,01-100% shares |
Md C.
Notified on | 10 January 2019 |
Ceased on | 1 June 2020 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Akhtar K.
Notified on | 10 January 2019 |
Ceased on | 1 February 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Abdur C.
Notified on | 10 January 2019 |
Ceased on | 1 February 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2020-01-31 | 2021-01-31 |
Balance Sheet | ||
Current Assets | 2 650 | 3 122 |
Net Assets Liabilities | 1 493 | 6 225 |
Other | ||
Average Number Employees During Period | 2 | 2 |
Creditors | 6 143 | 11 347 |
Fixed Assets | 2 000 | 2 000 |
Net Current Assets Liabilities | 3 493 | 8 225 |
Total Assets Less Current Liabilities | 1 493 | 6 225 |
Type | Category | Free download | |
---|---|---|---|
GAZ1 |
1st Gazette notice for compulsory strike-off filed on: 3rd, January 2023 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy