GREAT RIDES QUALITY CAR SALES LTD

72 Lilac Avenue 72 Lilac Avenue, Hull, HU8 8PY, England
StatusACTIVE
Company No.10599791
CategoryPrivate Limited Company
Incorporated03 Feb 2017
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

GREAT RIDES QUALITY CAR SALES LTD is an active private limited company with number 10599791. It was incorporated 7 years, 5 months ago, on 03 February 2017. The company address is 72 Lilac Avenue 72 Lilac Avenue, Hull, HU8 8PY, England.



Company Fillings

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-03

Officer name: Mr Umer Muhammad

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-08

Psc name: Mr Mohammed Umer

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Mr Umer Muhammed

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 26 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105997910001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2022

Action Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2021

Action Date: 26 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-27

New date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

Old address: Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ England

New address: 72 Lilac Avenue Garden Village Hull HU8 8PY

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Mr Muhammed Umer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105997910001

Charge creation date: 2018-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: Unit F7, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ United Kingdom

New address: Unit G7, the Bloc Springfield Way Anlaby Hull HU10 6RJ

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Mr Mohammed Umer

Documents

View document PDF

Incorporation company

Date: 03 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRUCE SHAW PROPERTY CONSULTANTS LIMITED

6 FORTH REACH,DUNFERMLINE,KY11 9FF

Number:SC237618
Status:ACTIVE
Category:Private Limited Company
Number:10151121
Status:ACTIVE
Category:Private Limited Company

LAMY WELLBEING LIMITED

MAY COTTAGE THE STREET,BURY ST. EDMUNDS,IP30 9AZ

Number:11641321
Status:ACTIVE
Category:Private Limited Company

RTW (BURNHILL) LTD

1 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:07274223
Status:LIQUIDATION
Category:Private Limited Company

STARDUST CONTRACTING LTD

31 GREYSTONE ROAD,LIVERPOOL,L10 9LD

Number:11309471
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THERMOMAX PROPERTIES LIMITED

8 FALCON HEIGHTS,CO DOWN,

Number:NI021530
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