CAR HIRE 500 LTD

Unity House - Suite 104 - Car Hire 500 49-51 Preston New Road, Blackburn, BB2 6AE, Lancashire, United Kingdom
StatusACTIVE
Company No.09174469
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

CAR HIRE 500 LTD is an active private limited company with number 09174469. It was incorporated 9 years, 9 months, 19 days ago, on 13 August 2014. The company address is Unity House - Suite 104 - Car Hire 500 49-51 Preston New Road, Blackburn, BB2 6AE, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2020

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-06

Psc name: Omer Mahmood

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Suite 19 Blackburn Enterprise Centre Furthergate Blackburn Lancs BB1 3HQ

New address: Unity House - Suite 104 - Car Hire 500 49-51 Preston New Road Blackburn Lancashire BB2 6AE

Change date: 2019-01-24

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-05

Psc name: Mohammed Usman Ahmed

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Omer Mahmood

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Usman Ahmed

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-06

Officer name: Mohammed Usman Ahmed

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL METAL WELDING LIMITED

GLEBE HOUSE,EXETER,EX5 2HY

Number:08546462
Status:ACTIVE
Category:Private Limited Company

FOODPRO (MANUFACTURING) LIMITED

UNIT 1 KELLOHOLM INDUSTRIAL ESTATE,DUMFRIES,DG4 6RB

Number:SC431311
Status:ACTIVE
Category:Private Limited Company

MIDDLEDISTANCE ASSOCIATES LIMITED

WESTON LODGE,TENBY,SA70 7LL

Number:06871246
Status:ACTIVE
Category:Private Limited Company
Number:11931346
Status:ACTIVE
Category:Private Limited Company

PROGRESSIVE FASHION SERVICES LIMITED

10 CHAMPIONS WAY,CHELMSFORD,CM3 5NJ

Number:09830035
Status:ACTIVE
Category:Private Limited Company

S T ALLEN AND SON LIMITED

51 ST JOHN STREET,ASHBOURNE,DE6 1GP

Number:08321575
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source