Company NameBrent X Cars Ltd
DirectorKashif Nazir
Company StatusActive
Company Number08418153
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameKashif Nazir
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Approach
Highfield Avenue
London
NW11 9UA
Director NameSohail Maqsood
Date of BirthNovember 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Approach
Highfield Avenue
London
NW11 9UA
Director NameNisar Ahmed
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address4 Station Approach
Highfield Avenue
London
NW11 9UA

Contact

Websitebxcars.co.uk

Location

Registered Address16 Gladstone Park Gardens
London
NW2 6JU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Kashif Nazir
50.00%
Ordinary
1 at £1Nisar Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth£934
Cash£3,446
Current Liabilities£2,512

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 July 2023 (9 months, 3 weeks ago)
Next Return Due14 August 2024 (2 months, 3 weeks from now)

Filing History

26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 July 2018Termination of appointment of Nisar Ahmed as a director on 15 July 2018 (1 page)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
9 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 March 2015Termination of appointment of Sohail Maqsood as a director on 1 March 2014 (1 page)
26 March 2015Termination of appointment of Sohail Maqsood as a director on 1 March 2014 (1 page)
26 March 2015Termination of appointment of Sohail Maqsood as a director on 1 March 2014 (1 page)
26 March 2015Termination of appointment of Sohail Maqsood as a director on 1 March 2014 (1 page)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Termination of appointment of Sohail Maqsood as a director on 1 March 2014 (1 page)
26 March 2015Termination of appointment of Sohail Maqsood as a director on 1 March 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
27 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 3
(5 pages)
27 February 2013Director's details changed for Sohail Ahmed on 25 February 2013 (2 pages)
27 February 2013Director's details changed for Sohail Ahmed on 25 February 2013 (2 pages)
26 February 2013Registered office address changed from 32 Lowther Road Stanmore Middlesex HA7 1ER United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 32 Lowther Road Stanmore Middlesex HA7 1ER United Kingdom on 26 February 2013 (1 page)
25 February 2013Incorporation (38 pages)
25 February 2013Incorporation (38 pages)