Company NameRent 2 Buy Your Car London Ltd
DirectorsNishal Shah and Sachin Mansukhlal Shah
Company StatusActive
Company Number10659983
CategoryPrivate Limited Company
Incorporation Date8 March 2017(7 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

Directors

Director NameMr Nishal Shah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dukes Close
Gerrards Cross
SL9 7LH
Director NameMr Sachin Mansukhlal Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Dukes Close
Gerrards Cross
SL9 7LH

Location

Registered Address25 Sarum Complex
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

21 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
10 December 2019Registered office address changed from 3 Second Way Wembley HA9 0YJ England to 11 Dukes Close Gerrards Cross SL9 7LH on 10 December 2019 (1 page)
21 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 September 2018Director's details changed for Mr Sachin Mansukhlal Shah on 18 September 2018 (2 pages)
27 September 2018Director's details changed for Mr Nishal Shah on 18 September 2018 (2 pages)
26 September 2018Change of details for Mr Sachin Shah as a person with significant control on 1 September 2018 (2 pages)
26 September 2018Registered office address changed from Trewyn 11, Dukes Close Gerrards Cross Bucks SL9 7LH England to 3 Second Way Wembley HA9 0YJ on 26 September 2018 (1 page)
26 September 2018Change of details for Mr Nishal Shah as a person with significant control on 1 September 2018 (2 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (3 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (3 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 March 2017Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)