Company NameStreet Cars Manchester  Limited
DirectorNaeem Arshad
Company StatusActive
Company Number04939390
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Naeem Arshad
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29-31 Sackville Street
Manchester
Lancashire
M1 3LZ
Secretary NameNaveed Arshad
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address29-31 Sackville Street
Manchester
Lancashire
M1 3LZ
Director NameMr Aqeel Arshad
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brideoak Street
Cheetham Hill
Manchester
M8 0PN
Director NameMr Atiq Arshad
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2010(7 years after company formation)
Appointment Duration7 years, 10 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Sackville Street
Manchester
Lancashire
M1 3LZ

Contact

Websitestreetcarsmanchester.co.uk
Telephone0161 2287878
Telephone regionManchester

Location

Registered Address16 Chorlton Street
Manchester
M1 3HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Atiq Arshad
50.00%
Ordinary
50 at £1Naeem Arshad
50.00%
Ordinary

Financials

Year2014
Net Worth£562,215
Cash£82,993
Current Liabilities£903,090

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

13 July 2022Delivered on: 14 July 2022
Persons entitled: Allica Bank LTD

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 24 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 28 October 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: A registered charge
Outstanding
3 December 2008Delivered on: 12 December 2008
Satisfied on: 7 May 2013
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified debts being any debt (assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason; the other debts being all amounts of indebtedness owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights pertaining to such amounts of indebtedness; by way of floating charge, the floating assets being the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever.
Fully Satisfied

Filing History

29 December 2020Unaudited abridged accounts made up to 30 December 2019 (12 pages)
24 December 2019Unaudited abridged accounts made up to 30 December 2018 (11 pages)
8 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 21 October 2018 with updates (4 pages)
9 October 2018Satisfaction of charge 049393900003 in full (1 page)
2 October 2018Termination of appointment of Atiq Arshad as a director on 21 September 2018 (1 page)
2 October 2018Satisfaction of charge 049393900002 in full (1 page)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
4 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (18 pages)
1 December 2016Registration of charge 049393900004, created on 30 November 2016 (22 pages)
1 December 2016Registration of charge 049393900004, created on 30 November 2016 (22 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 August 2015Registration of charge 049393900003, created on 24 August 2015 (42 pages)
24 August 2015Registration of charge 049393900003, created on 24 August 2015 (42 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
17 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(4 pages)
28 October 2014Registration of charge 049393900002, created on 17 October 2014 (20 pages)
28 October 2014Registration of charge 049393900002, created on 17 October 2014 (20 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Satisfaction of charge 1 in full (3 pages)
7 May 2013Satisfaction of charge 1 in full (3 pages)
12 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 December 2011Secretary's details changed for Naveed Arshad on 21 October 2011 (1 page)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Naeem Arshad on 21 October 2011 (2 pages)
5 December 2011Director's details changed for Naeem Arshad on 21 October 2011 (2 pages)
5 December 2011Secretary's details changed for Naveed Arshad on 21 October 2011 (1 page)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
10 November 2010Appointment of Mr Atiq Arshad as a director (2 pages)
10 November 2010Appointment of Mr Atiq Arshad as a director (2 pages)
10 November 2010Termination of appointment of Aqeel Arshad as a director (1 page)
10 November 2010Termination of appointment of Aqeel Arshad as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 December 2009Director's details changed for Mr Aqeel Arshad on 21 October 2009 (2 pages)
17 December 2009Director's details changed for Naeem Arshad on 21 October 2009 (2 pages)
17 December 2009Director's details changed for Naeem Arshad on 21 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Aqeel Arshad on 21 October 2009 (2 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 April 2009Director appointed mr aqeel arshad (1 page)
3 April 2009Director appointed mr aqeel arshad (1 page)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2008Return made up to 21/10/08; full list of members (3 pages)
26 November 2008Return made up to 21/10/08; full list of members (3 pages)
26 November 2008Secretary's change of particulars / naveed arshad / 21/10/2008 (1 page)
26 November 2008Secretary's change of particulars / naveed arshad / 21/10/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 April 2008Return made up to 21/10/07; full list of members (3 pages)
4 April 2008Return made up to 21/10/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 January 2007Return made up to 21/10/06; full list of members (2 pages)
30 January 2007Return made up to 21/10/06; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Secretary's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 21/10/05; full list of members (2 pages)
13 March 2006Return made up to 21/10/05; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 December 2004Return made up to 21/10/04; full list of members (5 pages)
17 December 2004Return made up to 21/10/04; full list of members (5 pages)
15 December 2004Director resigned (2 pages)
15 December 2004Director resigned (2 pages)
16 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 March 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
21 October 2003Incorporation (18 pages)
21 October 2003Incorporation (18 pages)