Company NameXpert Cars Limited
DirectorsMuhammad Zeeshan Khandwani and Jabran Faisal
Company StatusActive
Company Number08481512
CategoryPrivate Limited Company
Incorporation Date9 April 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Muhammad Zeeshan Khandwani
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleProfessional
Country of ResidenceEngland
Correspondence Address32a Waterloo Road
Epsom
Surrey
KT19 8EX
Director NameMr Jabran Faisal
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2013(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address32a Waterloo Road
Epsom
Surrey
KT19 8EX

Contact

Websiteepsomtaxiservice.co.uk
Telephone01372 702000
Telephone regionEsher

Location

Registered Address32a Waterloo Road
Epsom
Surrey
KT19 8EX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jabran Faisal
50.00%
Ordinary
1 at £1Muhammad Zeeshan Khandwani
50.00%
Ordinary

Financials

Year2014
Net Worth-£872
Current Liabilities£2,576

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 April 2024 (1 month, 1 week ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

28 July 2022Delivered on: 28 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

3 April 2023Change of details for Mr Jabran Faisal as a person with significant control on 1 April 2023 (2 pages)
3 April 2023Director's details changed for Mr Jabran Faisal on 1 April 2023 (2 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 April 2023Change of details for Mr Muhammad Zeeshan Khandwani as a person with significant control on 1 April 2023 (2 pages)
26 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
28 July 2022Registration of charge 084815120001, created on 28 July 2022 (40 pages)
20 April 2022Change of details for Mr Jabran Faisal as a person with significant control on 1 April 2022 (2 pages)
19 April 2022Change of details for Mr Muhammad Zeeshan Khandwani as a person with significant control on 1 April 2022 (2 pages)
19 April 2022Change of details for Mr Jabran Faisal as a person with significant control on 1 April 2022 (2 pages)
19 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
12 April 2021Change of details for Mr Muhammad Zeeshan Khandwani as a person with significant control on 7 April 2021 (2 pages)
12 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
12 April 2021Director's details changed for Mr Muhammad Zeeshan Khandwani on 7 April 2021 (2 pages)
15 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 April 2019Director's details changed for Mr Muhammad Zeeshan Khandwani on 25 April 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
11 April 2018Director's details changed for Mr Jabran Faisal on 11 April 2018 (2 pages)
11 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 May 2016Director's details changed for Mr Jabran Faisal on 1 May 2016 (2 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Director's details changed for Mr Jabran Faisal on 1 May 2016 (2 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Director's details changed for Mr Muhammad Zeeshan Khandwani on 1 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Muhammad Zeeshan Khandwani on 1 May 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
8 July 2014Registered office address changed from Global House 1 Ashley Avenue Surrey KT18 5AD on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Global House 1 Ashley Avenue Surrey KT18 5AD on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Global House 1 Ashley Avenue Surrey KT18 5AD on 8 July 2014 (1 page)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
9 April 2013Incorporation (25 pages)
9 April 2013Incorporation (25 pages)