Background WavePink WaveYellow Wave

PETCHEY CAR HIRE LTD (04430969)

PETCHEY CAR HIRE LTD (04430969) is an active UK company. incorporated on 3 May 2002. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. PETCHEY CAR HIRE LTD has been registered for 23 years. Current directors include RAFEEQ, Abdul Hafeez.

Company Number
04430969
Status
active
Type
ltd
Incorporated
3 May 2002
Age
23 years
Address
Station Garage, London, E6 2JA
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RAFEEQ, Abdul Hafeez
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETCHEY CAR HIRE LTD

PETCHEY CAR HIRE LTD is an active company incorporated on 3 May 2002 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. PETCHEY CAR HIRE LTD was registered 23 years ago.(SIC: 49320)

Status

active

Active since 23 years ago

Company No

04430969

LTD Company

Age

23 Years

Incorporated 3 May 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Station Garage 186 High Street North London, E6 2JA,

Previous Addresses

C/O Mr a H Rafeeq 22 Church Lane London E11 1HG
From: 20 September 2011To: 6 March 2020
1 Cochrane House Admirals Way Canary Wharf London E14 9UD
From: 3 May 2002To: 20 September 2011
Timeline

6 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
May 02
Funding Round
Apr 11
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Oct 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RAFEEQ, Abdul Hafeez

Active
Leytonstone, LondonE11 1HG
Born June 1958
Director
Appointed 01 Jan 2018

MUSA, Ismail

Resigned
84 Milton Avenue, LondonE6 1BL
Secretary
Appointed 03 May 2002
Resigned 31 Oct 2008

RAFEEQ, Shafia

Resigned
74 Aldersbrook Road, LondonE12 5DL
Secretary
Appointed 31 Oct 2008
Resigned 03 May 2012

ANWAR, Rahim

Resigned
Church Lane, LondonE11 1HG
Born January 1951
Director
Appointed 23 Jan 2017
Resigned 01 Jan 2018

RAFEEQ, Abdul Hafeez

Resigned
Church Lane, LondonE11 1HG
Born June 1958
Director
Appointed 03 May 2002
Resigned 23 Jan 2017

Persons with significant control

2

Mr Abdul Hafeez Rafeeq

Active
Church Lane, LondonE11 1HG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Shafia Rafeeq

Active
Church Lane, LondonE11 1HG
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 February 2004
AAAnnual Accounts
Legacy
16 August 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
363sAnnual Return (shuttle)
Incorporation Company
3 May 2002
NEWINCIncorporation