Credit Hire Group Limited was formally closed on 2019-07-02.
Credit Hire Group was a private limited company that was situated at 32-36 Chorley New Road, Bolton, BL1 4AP, Lancashire. Its total net worth was valued to be 100 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2015-01-22) was run by 1 director.
Director Arshad E. who was appointed on 22 January 2015.
The company was officially classified as "renting and leasing of cars and light motor vehicles" (77110).
As stated in the Companies House records, there was a name alteration on 2015-03-28, their previous name was Oneprestige.
The latest confirmation statement was sent on 2018-01-22 and last time the annual accounts were sent was on 31 January 2018.
2016-01-22 is the date of the latest annual return.
Credit Hire Group Limited Address / Contact
Office Address
32-36 Chorley New Road
Town
Bolton
Post code
BL1 4AP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09401382
Date of Incorporation
Thu, 22nd Jan 2015
Date of Dissolution
Tue, 2nd Jul 2019
Industry
Renting and leasing of cars and light motor vehicles
End of financial Year
31st January
Company age
4 years old
Account next due date
Thu, 31st Oct 2019
Account last made up date
Wed, 31st Jan 2018
Next confirmation statement due date
Tue, 5th Feb 2019
Last confirmation statement dated
Mon, 22nd Jan 2018
Company staff
Arshad E.
Position: Director
Appointed: 22 January 2015
People with significant control
Arshad E.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
75,01-100% voting rights
Company previous names
Oneprestige
March 28, 2015
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-01-31
2017-01-31
2018-01-31
Net Worth
100
100
100
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability
100
100
100
Reserves/Capital
Shareholder Funds
100
100
100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset
100
100
100
Number Shares Allotted
100
100
100
Par Value Share
1
1
1
Share Capital Allotted Called Up Paid
100
100
100
Company filings
Filing category
Accounts
Address
Annual return
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, July 2019
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 16th, April 2019
gazette
Free Download
(1 page)
AA
Accounts for a dormant company made up to 31st January 2018
filed on: 12th, April 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates 22nd January 2018
filed on: 28th, February 2018
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control 15th February 2018
filed on: 15th, February 2018
persons with significant control
Free Download
(2 pages)
CH01
On 15th February 2018 director's details were changed
filed on: 15th, February 2018
officers
Free Download
(2 pages)
AA
Accounts for a dormant company made up to 31st January 2017
filed on: 27th, October 2017
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 22nd January 2017
filed on: 10th, February 2017
confirmation statement
Free Download
(5 pages)
AA
Accounts for a dormant company made up to 31st January 2016
filed on: 20th, October 2016
accounts
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 28th, January 2016
annual return
Free Download
(3 pages)
SH01
Statement of Capital on 28th January 2016: 100.00 GBP
capital
AD01
Change of registered address from Queens Court 24, Queen Street Manchester M2 5HX United Kingdom on 16th April 2015 to 32-36 Chorley New Road Bolton Lancashire BL1 4AP
filed on: 16th, April 2015
address
Free Download
(2 pages)
CERTNM
Company name changed oneprestige LIMITEDcertificate issued on 28/03/15
filed on: 28th, March 2015
change of name
Free Download
(3 pages)
NM01
Change of name by resolution
change of name
NEWINC
Incorporation
filed on: 22nd, January 2015
incorporation
Free Download
(7 pages)
SH01
Statement of Capital on 22nd January 2015: 100.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.