Company NameAuto Rental Car Hire Ltd
DirectorAmjad Afsar
Company StatusActive
Company Number06077385
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Amjad Afsar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2007(9 months, 1 week after company formation)
Appointment Duration16 years, 5 months
RoleCar Hire
Country of ResidenceEngland
Correspondence AddressUnit 1c Bank Street
Farnworth
Bolton
BL4 7PA
Director NameMr Atif Mohammed Sadiq
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Horeb Street
Bolton
Lancashire
BL3 6LG
Secretary NameAmjad Mahmood Afser
NationalityBritish
StatusResigned
Appointed01 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Rawson Street
Farnworth
Bolton
BL4 7RE
Secretary NameOmran Hussain
NationalityBritish
StatusResigned
Appointed07 September 2007(7 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2008)
RoleSecretary
Correspondence Address28 Chadwick Road
Manchester
M30 0NZ
Secretary NameRozina Khanam
NationalityBritish
StatusResigned
Appointed04 February 2008(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2012)
RoleSecratary
Correspondence Address25 Rawson Street
Farnworth
Lancashire
BL4 7RJ

Contact

Telephone01204 700052
Telephone regionBolton

Location

Registered AddressUnit 1c Bank Street
Farnworth
Bolton
BL4 7PA
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardFarnworth
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Amjad M. Afsar
100.00%
Ordinary

Financials

Year2014
Turnover£386,509
Gross Profit£172,863
Net Worth£12,637
Cash£38,645
Current Liabilities£417,125

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

4 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 28 February 2023 (15 pages)
30 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 28 February 2022 (15 pages)
24 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
22 December 2020Director's details changed for Mr Amjad Afsar on 14 December 2020 (2 pages)
22 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
13 December 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
27 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
25 November 2016Registered office address changed from Unit 1C Bank Street Farnworth Lancs BL4 7PY to Unit 1C Bank Street Farnworth Bolton BL4 7PA on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Unit 1C Bank Street Farnworth Lancs BL4 7PY to Unit 1C Bank Street Farnworth Bolton BL4 7PA on 25 November 2016 (1 page)
24 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
24 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
16 September 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
16 September 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
10 March 2015First Gazette notice for compulsory strike-off (1 page)
4 September 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
4 September 2014Total exemption full accounts made up to 28 February 2014 (14 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr Amjad Afsar on 9 November 2012 (2 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Director's details changed for Mr Amjad Afsar on 9 November 2012 (2 pages)
27 November 2013Director's details changed for Mr Amjad Afsar on 9 November 2012 (2 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
17 October 2013Administrative restoration application (4 pages)
17 October 2013Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
17 October 2013Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
17 October 2013Annual return made up to 8 November 2012 with a full list of shareholders (14 pages)
17 October 2013Administrative restoration application (4 pages)
17 October 2013Annual return made up to 1 February 2011 with a full list of shareholders (14 pages)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
31 December 2012Total exemption full accounts made up to 29 February 2012 (15 pages)
4 December 2012Termination of appointment of Rozina Khanam as a secretary (1 page)
4 December 2012Termination of appointment of Rozina Khanam as a secretary (1 page)
23 January 2012Total exemption full accounts made up to 28 February 2011 (14 pages)
23 January 2012Total exemption full accounts made up to 28 February 2011 (14 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
2 December 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
12 October 2010Secretary's details changed for Rozina Khanam on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Amjad Afsar on 12 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Amjad Afsar on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Rozina Khanam on 12 October 2010 (2 pages)
12 October 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mr Amjad Afsar on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Rozina Khanam on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Rozina Khanam on 1 October 2010 (2 pages)
1 October 2010Secretary's details changed for Rozina Khanam on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Amjad Afsar on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Amjad Afsar on 1 October 2010 (2 pages)
26 May 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
6 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Accounts for a dormant company made up to 28 February 2008 (1 page)
3 March 2010Accounts for a dormant company made up to 28 February 2008 (1 page)
5 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 01/02/09; full list of members (3 pages)
11 June 2009Return made up to 01/02/09; full list of members (3 pages)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Secretary's change of particulars / rozina khanum / 20/11/2008 (2 pages)
20 November 2008Secretary's change of particulars / rozina khanum / 20/11/2008 (2 pages)
2 May 2008Director's change of particulars / afsar amjad / 02/05/2008 (1 page)
2 May 2008Director's change of particulars / afsar amjad / 02/05/2008 (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008Return made up to 01/02/08; full list of members (2 pages)
8 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: unit 8 bella street bolton BL3 4DU (1 page)
13 November 2007Registered office changed on 13/11/07 from: unit 8 bella street bolton BL3 4DU (1 page)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: unit 1C, bank street farnworth bolton BL4 7PA (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007New secretary appointed (2 pages)
24 September 2007Registered office changed on 24/09/07 from: unit 1C, bank street farnworth bolton BL4 7PA (1 page)
1 February 2007Incorporation (6 pages)
1 February 2007Incorporation (6 pages)