Xla Cars Limited is a private limited company. Situated at Inducta House Fryers Road, Bloxwich, Walsall WS2 7LZ, the aforementioned 7 years old company was incorporated on 2016-10-21 and is officially categorised as "taxi operation" (SIC: 49320). 3 directors can be found in the enterprise: Mohammed A. (appointed on 21 October 2016), Marc R. (appointed on 21 October 2016), Andrew C. (appointed on 21 October 2016).
About
Name: Xla Cars Limited
Number: 10440364
Incorporation date: 2016-10-21
End of financial year: 31 March
Address:
Inducta House Fryers Road
Bloxwich
Walsall
WS2 7LZ
SIC code:
49320 - Taxi operation
Company staff
People with significant control
Taleb H.
21 October 2016
Nature of control:
25-50% voting rights
25-50% shares
Andrew C.
21 October 2016
Nature of control:
25-50% voting rights
25-50% shares
Mohammed A.
21 October 2016
Nature of control:
25-50% voting rights
25-50% shares
Marc R.
21 October 2016
Nature of control:
25-50% voting rights
25-50% shares
The due date for Xla Cars Limited confirmation statement filing is 2020-12-01. The most recent one was submitted on 2019-10-20. The date for the next statutory accounts filing is 31 December 2019. Last accounts filing was sent for the time period up to 31 March 2018.
Secretary appointment termination on Friday 29th November 2019
filed on: 1st, December 2020
| officers
Free Download
(1 page)
Type
Free download
TM02
Secretary appointment termination on Friday 29th November 2019
filed on: 1st, December 2020
| officers
Free Download
(1 page)
AD01
Registered office address changed from 339 High Street High Street West Bromwich B70 9QG England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on Thursday 2nd January 2020
filed on: 2nd, January 2020
| address
Free Download
(2 pages)
AD01
Registered office address changed from Unit 1a Potters Lane Wednesbury West Midlands WS10 0AS England to 339 High Street High Street West Bromwich B70 9QG on Friday 6th December 2019
filed on: 6th, December 2019
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates Sunday 20th October 2019
filed on: 21st, October 2019
| confirmation statement
Free Download
(3 pages)
TM01
Director appointment termination date: Friday 20th September 2019
filed on: 20th, September 2019
| officers
Free Download
(1 page)
AAMD
Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, November 2018
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Saturday 20th October 2018
filed on: 20th, October 2018
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from Robert J Bass & Co Accountants 339 High Street West Bromwich West Midlands B70 9QG England to Unit 1a Potters Lane Wednesbury West Midlands WS10 0AS on Saturday 20th October 2018
filed on: 20th, October 2018
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, July 2018
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates Friday 20th October 2017
filed on: 23rd, October 2017
| confirmation statement
Free Download
(3 pages)
AA01
Accounting period extended to Saturday 31st March 2018. Originally it was Tuesday 31st October 2017
filed on: 7th, December 2016
| accounts
Free Download
(1 page)
AD01
Registered office address changed from C/O 26a 26 New Street Wednesbury WS10 0AA England to Robert J Bass & Co Accountants 339 High Street West Bromwich West Midlands B70 9QG on Wednesday 7th December 2016
filed on: 7th, December 2016
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 21st, October 2016
| incorporation