Company NameProject Cars (UK) Limited
DirectorBabrul Hussain Matin
Company StatusActive
Company Number08918990
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

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

Director

Director NameMr Babrul Hussain Matin
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 102 Mile End Road
London
E1 4UN

Contact

Websiteproject-cars.co.uk

Location

Registered Address22-24 Albion Street
London
SE16 7JQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Babrul Matin
50.00%
Ordinary
50 at £1Khadijah Karim
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,298
Cash£6,836
Current Liabilities£25,500

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 4 weeks from now)

Filing History

3 July 2020Change of details for Ms Khadijah Karim as a person with significant control on 1 June 2020 (2 pages)
3 July 2020Change of details for Mr Babrul Hussain Matin as a person with significant control on 1 June 2020 (2 pages)
3 July 2020Registered office address changed from Unit a, Ground Floor, Ensign House Tavern Quay Rope Street London SE16 7EX England to The Office Rogers Yard, Common Lane Lenwade Norwich Norfolk NR9 5QW on 3 July 2020 (1 page)
4 May 2020Registered office address changed from Unit 1, Ground Floor, Ensign House Taverns Quay Rope Street London SE16 7EX England to Unit a, Ground Floor, Ensign House Tavern Quay Rope Street London SE16 7EX on 4 May 2020 (1 page)
28 April 2020Micro company accounts made up to 29 March 2019 (2 pages)
14 April 2020Registered office address changed from Suite 6 City Business Centre Lower Road, Canada Water London SE16 2XB United Kingdom to Unit 1, Ground Floor, Ensign House Taverns Quay Rope Street London SE16 7EX on 14 April 2020 (1 page)
28 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
17 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
3 December 2019Change of details for Mr Babrul Hussain Matin as a person with significant control on 3 December 2019 (2 pages)
15 November 2019Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to Suite 6 City Business Centre Lower Road, Canada Water London SE16 2XB on 15 November 2019 (1 page)
5 September 2019Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 5 September 2019 (1 page)
7 August 2019Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX on 7 August 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 March 2018 (12 pages)
4 March 2019Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon EC1R 0AT on 4 March 2019 (1 page)
11 January 2019Amended micro company accounts made up to 31 March 2017 (4 pages)
8 January 2019Director's details changed for Mr Babrul Matin on 8 January 2019 (2 pages)
29 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
31 October 2018Registered office address changed from Office Suite 101, First Floor 9-17 Turner Street London E1 2AU England to 611 Cannon Wharf Pell Street London SE8 5EN on 31 October 2018 (1 page)
17 March 2018Compulsory strike-off action has been discontinued (1 page)
15 March 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Registered office address changed from 337 Rotherhithe Street London SE16 5LJ to Office Suite 101, First Floor 9-17 Turner Street London E1 2AU on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 337 Rotherhithe Street London SE16 5LJ to Office Suite 101, First Floor 9-17 Turner Street London E1 2AU on 26 July 2017 (1 page)
6 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
1 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
10 November 2014Registered office address changed from Unit C 16 Andre Street London E8 2AA England to 337 Rotherhithe Street London SE16 5LJ on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from Unit C 16 Andre Street London E8 2AA England to 337 Rotherhithe Street London SE16 5LJ on 10 November 2014 (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(24 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
(24 pages)