Warning: file_put_contents(c/3770777dc0d47ff1612bb62e56b9bdf2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
24 Hour Car Wash Ltd, SW1P 3RX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

24 HOUR CAR WASH LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Hour Car Wash Ltd. The company was founded 6 years ago and was given the registration number 11437758. The firm's registered office is in LONDON. You can find them at Q Park Westminster, Great Collect Street, London, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:24 HOUR CAR WASH LTD
Company Number:11437758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2018
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Q Park Westminster, Great Collect Street, London, United Kingdom, SW1P 3RX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Q Park Westminster, Great Collect Street, London, United Kingdom, SW1P 3RX

Director19 November 2020Active
Q Park Westminster, Great Collect Street, London, United Kingdom, SW1P 3RX

Secretary28 June 2018Active
Q Park Westminster, Great Collect Street, London, United Kingdom, SW1P 3RX

Director28 June 2018Active

People with Significant Control

Mr Andrzej Ochnio
Notified on:19 November 2020
Status:Active
Date of birth:February 1987
Nationality:Polish
Country of residence:United Kingdom
Address:Q Park Westminster, Great Collect Street, London, United Kingdom, SW1P 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Khusro Mukhtar
Notified on:28 June 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Q Park Westminster, Great Collect Street, London, United Kingdom, SW1P 3RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Gazette

Gazette filings brought up to date.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-11-09Gazette

Gazette filings brought up to date.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-11-08Officers

Change person secretary company with change date.

Download
2019-11-08Officers

Change person director company with change date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

Change registered office address company with date old address new address.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-07-12Officers

Change person director company with change date.

Download
2018-07-12Officers

Change person secretary company with change date.

Download
2018-07-12Address

Change registered office address company with date old address new address.

Download
2018-06-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.