Company NameExpress Car Hire Services Limited
DirectorKhalid Ahmad
Company StatusActive
Company Number06643404
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Khalid Ahmad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Moorside Avenue
Crosland Moor
Huddersfield
West Yorkshire
HD4 5BH
Director NameZubair Ahmad
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address230 Moorbottom Road
Huddersfield
West Yorkshire
HD1 3SF
Secretary NameMr Khalid Shafiq Ahmad
NationalityEnglish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address312 Blackmoorfoot Road
Huddersfield
West Yorkshire
HD4 5BH

Contact

Telephone08447401231
Telephone regionUnknown

Location

Registered AddressC/O Taxvise Accountants & Tax Consultants 169 Blackmoorfoot Road
Crosland Moor
Huddersfield
HD4 5AP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Khalid Ahmad
100.00%
Ordinary

Financials

Year2014
Turnover£74,716
Gross Profit£51,784
Net Worth-£80,491
Cash£2,553
Current Liabilities£115,458

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

20 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
27 March 2023Confirmation statement made on 27 March 2023 with updates (3 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 April 2021Registered office address changed from Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG England to C/O Taxvise Accountants & Tax Consultants Blackmoorfoot Road Crosland Moor Huddersfield HD4 5AP on 9 April 2021 (1 page)
9 April 2021Registered office address changed from C/O Taxvise Accountants & Tax Consultants Blackmoorfoot Road Crosland Moor Huddersfield HD4 5AP England to C/O Taxvise Accountants & Tax Consultants 169 Blackmoorfoot Road Crosland Moor Huddersfield HD4 5AP on 9 April 2021 (1 page)
22 October 2020Change of details for Mr Khalid Shafiq Ahmad as a person with significant control on 22 October 2020 (2 pages)
20 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
11 September 2019Registered office address changed from Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN to Headrow House 19 Old Leeds Road Huddersfield West Yorkshire HD1 1SG on 11 September 2019 (1 page)
23 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
14 April 2015Registered office address changed from Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN to Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lauren House 37a Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD5 0AN to Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 14 April 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (11 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (11 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
16 June 2014Registered office address changed from 37 Wakefield Road Fenay Bridge Huddersfield HD5 0AN England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 37 Wakefield Road Fenay Bridge Huddersfield HD5 0AN England on 16 June 2014 (1 page)
1 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
1 May 2014Total exemption full accounts made up to 31 July 2013 (14 pages)
15 April 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 15 April 2014 (1 page)
15 April 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 15 April 2014 (1 page)
4 September 2013Director's details changed for Mr Khalid Ahmad on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 4 September 2013 (1 page)
4 September 2013Director's details changed for Mr Khalid Ahmad on 4 September 2013 (2 pages)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Director's details changed for Mr Khalid Ahmad on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 356 Blackmoorfoot Road Huddersfield West Yorkshire HD4 5NH England on 4 September 2013 (1 page)
4 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Registered office address changed from 356 Blackmoorfoot Road Huddersfield West Yorkshire HD4 5NH England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 356 Blackmoorfoot Road Huddersfield West Yorkshire HD4 5NH England on 4 September 2013 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
26 July 2012Termination of appointment of Khalid Ahmad as a secretary (1 page)
26 July 2012Termination of appointment of Khalid Ahmad as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from the Station Masters House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from the Station Masters House 1 Station Lane Shepley Huddersfield West Yorkshire HD8 8EJ on 13 June 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 September 2010Director's details changed for Mr Khalid Ahmad on 1 October 2009 (2 pages)
4 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
4 September 2010Director's details changed for Mr Khalid Ahmad on 1 October 2009 (2 pages)
4 September 2010Director's details changed for Mr Khalid Ahmad on 1 October 2009 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
10 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 September 2009Return made up to 10/07/09; full list of members (3 pages)
7 September 2009Return made up to 10/07/09; full list of members (3 pages)
2 July 2009Secretary appointed mr khalid ahmad (1 page)
2 July 2009Director appointed mr khalid ahmad (1 page)
2 July 2009Secretary appointed mr khalid ahmad (1 page)
2 July 2009Director appointed mr khalid ahmad (1 page)
7 January 2009Appointment terminated director zubair ahmad (1 page)
7 January 2009Registered office changed on 07/01/2009 from 230 moorbottom road huddersfield HD1 3SF england (1 page)
7 January 2009Registered office changed on 07/01/2009 from 230 moorbottom road huddersfield HD1 3SF england (1 page)
7 January 2009Appointment terminated director zubair ahmad (1 page)
10 July 2008Incorporation (13 pages)
10 July 2008Incorporation (13 pages)