Company NameTiger Cars (CAS) Ltd
DirectorAnees Akram
Company StatusActive
Company Number08957885
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years ago)

Business Activity

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

Directors

Director NameMr Anees Akram
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address84 Carlton Street
Castleford
West Yorkshire
WF10 1EE
Director NameMr Mohammed Hanif
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address84 Carlton Street
Castleford
West Yorkshire
WF10 1EE

Location

Registered Address84 Carlton Street
Castleford
West Yorkshire
WF10 1EE
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Built Up AreaCastleford
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mohammed Hanif
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,837
Current Liabilities£831

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

26 January 2018Delivered on: 29 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage against all legal interest in the freehold property known as: 25 beastfair, pontefract, WF8 1AL - land registry no. YK5779 for more details refer to the instrument.
Outstanding
4 January 2018Delivered on: 4 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Micro company accounts made up to 31 March 2019 (4 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 July 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
7 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 January 2018Registration of charge 089578850002, created on 26 January 2018 (39 pages)
4 January 2018Registration of charge 089578850001, created on 4 January 2018 (43 pages)
4 January 2018Registration of charge 089578850001, created on 4 January 2018 (43 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Appointment of Mr Anees Akram as a director on 9 May 2017 (2 pages)
9 May 2017Termination of appointment of Mohammed Hanif as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Mohammed Hanif as a director on 9 May 2017 (1 page)
9 May 2017Appointment of Mr Anees Akram as a director on 9 May 2017 (2 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
11 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
11 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
23 June 2015Registered office address changed from 82a Carlton Street Castleford West Yorkshire WF10 1EE England to 84 Carlton Street Castleford West Yorkshire WF10 1EE on 23 June 2015 (1 page)
23 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
23 June 2015Registered office address changed from 82a Carlton Street Castleford West Yorkshire WF10 1EE England to 84 Carlton Street Castleford West Yorkshire WF10 1EE on 23 June 2015 (1 page)
23 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(3 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)