Accident Specialists Credit Hire Ltd (reg no 11412751) is a private limited company legally formed on 2018-06-13 in United Kingdom. This enterprise was registered at 249 Lincoln Road, Peterborough PE1 2PL. Accident Specialists Credit Hire Ltd is operating under SIC code: 77110 which stands for "renting and leasing of cars and light motor vehicles".
Company details
Name
Accident Specialists Credit Hire Ltd
Number
11412751
Date of Incorporation:
2018-06-13
End of financial year:
12 June
Address:
249 Lincoln Road, Peterborough, PE1 2PL
SIC code:
77110 - Renting and leasing of cars and light motor vehicles
As for the 1 managing director that can be found in this particular firm, we can name: Israr K. (appointed on 02 October 2020). The Companies House lists 2 persons of significant control, namely: Israr K. has substantial control or influence, Waheed F. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
People with significant control
Israr K.
2 October 2020
Nature of control:
significiant influence or control
Waheed F.
13 June 2018 - 2 October 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
Free Download
(1 page)
Download filing
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 12th June 2021
filed on: 16th, July 2021
| confirmation statement
Free Download
(3 pages)
(AA) Total exemption full accounts data made up to 12th June 2020
filed on: 17th, March 2021
| accounts
Free Download
(8 pages)
(CS01) Confirmation statement with updates 12th June 2020
filed on: 14th, October 2020
| confirmation statement
Free Download
(4 pages)
(PSC07) Cessation of a person with significant control 2nd October 2020
filed on: 14th, October 2020
| persons with significant control
Free Download
(1 page)
(TM01) 2nd October 2020 - the day director's appointment was terminated
filed on: 14th, October 2020
| officers
Free Download
(1 page)
(AP01) New director was appointed on 2nd October 2020
filed on: 14th, October 2020
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 2nd October 2020
filed on: 14th, October 2020
| persons with significant control
Free Download
(2 pages)
(AA) Total exemption full accounts data made up to 12th June 2019
filed on: 4th, June 2020
| accounts
Free Download
(8 pages)
(AA01) Previous accounting period shortened to 12th June 2019
filed on: 4th, March 2020
| accounts
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2019
| gazette
Free Download
(1 page)
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 7th, October 2019
| confirmation statement
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
Free Download
(1 page)
(NEWINC) Incorporation
filed on: 13th, June 2018
| incorporation
Free Download
(30 pages)
(SH01) Statement of Capital on 13th June 2018: 1.00 GBP
capital