Company NameMinicabs-UK Limited
DirectorZeeshan Mushtaq
Company StatusActive
Company Number06953066
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 10 months ago)
Previous NamesAI Chauffeur (UK) Ltd and Www.Lastminute Carz.com Ltd

Business Activity

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

Directors

Director NameMr Zeeshan Mushtaq
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address15 Whistler Gardens
Edgware
Middlesex
HA8 5TU
Secretary NameMr Zeeshan Mushtaq
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Whistler Gardens
Edgware
Middlesex
HA8 5TU
Director NameKhalid Mahmood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleDriver
Correspondence Address3 Elton Avenue
Wembley
Middlesex
HA0 3EE
Director NameAdel Wazni
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Correspondence Address302 West Hendon
The Broadway
London
NW9 6AE

Contact

Websitelastminutecarz.com
Telephone020 72840000
Telephone regionLondon

Location

Registered AddressMinicab House Rear Of 539-541
Kingsbury Road
London
NW9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Financials

Year2013
Net Worth-£15,666
Cash£18,179
Current Liabilities£16,115

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return6 July 2023 (10 months, 1 week ago)
Next Return Due20 July 2024 (2 months, 1 week from now)

Filing History

18 August 2023Director's details changed for Mr Zeeshan Mushtaq on 18 August 2023 (2 pages)
18 August 2023Secretary's details changed for Mr Zeeshan Mushtaq on 18 August 2023 (1 page)
11 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
8 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
9 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
28 August 2020Amended total exemption full accounts made up to 31 July 2019 (4 pages)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
30 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
24 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
6 July 2018Registered office address changed from C/O Mr Z Mushtaq Lmc Rear of 539-541 Kingsbury Road Kingsbury London NW9 9EG to Minicab House Rear of 539-541 Kingsbury Road London NW9 9EG on 6 July 2018 (1 page)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
9 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
3 September 2015Company name changed www.lastminute carz.com LTD\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
3 September 2015Company name changed www.lastminute carz.com LTD\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
(3 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(4 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
2 October 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 2
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Registered office address changed from 312B Eastcote Lane South Harrow Middlesex South Harrow HA2 9AH on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 312B Eastcote Lane South Harrow Middlesex South Harrow HA2 9AH on 29 April 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Zeeshan Mushtaq on 6 July 2010 (2 pages)
28 September 2010Director's details changed for Mr Zeeshan Mushtaq on 6 July 2010 (2 pages)
28 September 2010Director's details changed for Mr Zeeshan Mushtaq on 6 July 2010 (2 pages)
6 August 2009Appointment terminated director khalid mahmood (1 page)
6 August 2009Appointment terminated director adel wazni (1 page)
6 August 2009Appointment terminated director adel wazni (1 page)
6 August 2009Appointment terminated director khalid mahmood (1 page)
16 July 2009Company name changed ai chauffeur (uk) LTD\certificate issued on 17/07/09 (2 pages)
16 July 2009Company name changed ai chauffeur (uk) LTD\certificate issued on 17/07/09 (2 pages)
6 July 2009Incorporation (15 pages)
6 July 2009Incorporation (15 pages)