Company NameElite Car Solutions Limited
DirectorImran Shah
Company StatusActive - Proposal to Strike off
Company Number09808946
CategoryPrivate Limited Company
Incorporation Date4 October 2015(8 years, 6 months ago)
Previous NameOptimum Vehicle Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Imran Shah
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dodgson Street
Rochdale
Lancashire
OL16 5SJ
Director NameMr Asif Arshad
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2015(same day as company formation)
RoleVehicle Services, Tinting, Storage Etc
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Dodgson Street
Rochdale
Lancashire
OL16 5SJ
Director NameMr Luke Spencer
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dodgson Street
Rochdale
Lancashire
OL16 5SJ
Director NameMiss Amy Louise Veall
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dodgson Street
Rochdale
Lancashire
OL16 5SJ
Director NameMiss Shaheen Akthar Ahmed
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Dodgson Street
Rochdale
OL16 5SJ

Location

Registered AddressUnit 7 Dodgson Street
Rochdale
Lancashire
OL16 5SJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return26 March 2022 (2 years, 1 month ago)
Next Return Due9 April 2023 (overdue)

Filing History

14 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-11
(3 pages)
14 April 2020Micro company accounts made up to 31 October 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
2 January 2020Notification of Shaheen Akthar Ahmed as a person with significant control on 19 December 2019 (2 pages)
19 December 2019Appointment of Miss Shaheen Akthar Ahmed as a director on 19 December 2019 (2 pages)
16 December 2019Cessation of Amy Louise Veall as a person with significant control on 13 December 2019 (1 page)
16 December 2019Termination of appointment of Amy Louise Veall as a director on 13 December 2019 (1 page)
8 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 January 2019Notification of Amy Louise Veall as a person with significant control on 25 October 2018 (2 pages)
21 December 2018Cessation of Luke Spencer as a person with significant control on 25 October 2018 (1 page)
21 December 2018Termination of appointment of Luke Spencer as a director on 25 October 2018 (1 page)
21 December 2018Appointment of Miss Amy Louise Veall as a director on 25 October 2018 (2 pages)
12 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 July 2017Cessation of Asif Arshad as a person with significant control on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Asif Arshad as a director on 19 July 2017 (1 page)
20 July 2017Appointment of Mr Luke Spencer as a director on 20 July 2017 (2 pages)
20 July 2017Termination of appointment of Asif Arshad as a director on 19 July 2017 (1 page)
20 July 2017Notification of Luke Spencer as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Asif Arshad as a person with significant control on 19 July 2017 (1 page)
20 July 2017Notification of Luke Spencer as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Luke Spencer as a director on 20 July 2017 (2 pages)
20 July 2017Cessation of Asif Arshad as a person with significant control on 20 July 2017 (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
19 February 2017Confirmation statement made on 3 October 2016 with updates (5 pages)
19 February 2017Confirmation statement made on 3 October 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2015Incorporation
Statement of capital on 2015-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2015Incorporation
Statement of capital on 2015-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)