UKBizDB.co.uk

B CURRI VALETING CENTER LIMITED

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

This company is commonly known as B Curri Valeting Center Limited. The company was founded 6 years ago and was given the registration number 11143099. The firm's registered office is in ACOCKS GREEN. You can find them at 359-361 Olton Boulevard East, , Acocks Green, Birmingham. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:B CURRI VALETING CENTER LIMITED
Company Number:11143099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:359-361 Olton Boulevard East, Acocks Green, Birmingham, England, B27 7DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
359-361, Olton Boulevard East, Acocks Green, England, B27 7DP

Director01 July 2022Active
359-361, Olton Boulevard East, Acocks Green, England, B27 7DP

Director01 July 2022Active
359-361, Olton Boulevard East, Acocks Green, England, B27 7DP

Director29 June 2021Active
359-361, Olton Boulevard East, Acocks Green, England, B27 7DP

Director14 January 2019Active
359-361, Olton Boulevard East, Acocks Green, England, B27 7DP

Director10 January 2018Active
359-361, Olton Boulevard East, Acocks Green, England, B27 7DP

Director03 March 2020Active

People with Significant Control

Mrs Valbona Shala
Notified on:01 September 2023
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:359-361, Olton Boulevard East, Acocks Green, England, B27 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Karafil Biba
Notified on:01 July 2022
Status:Active
Date of birth:August 1992
Nationality:Albanian
Country of residence:England
Address:359-361, Olton Boulevard East, Acocks Green, England, B27 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bledar Nikoci
Notified on:04 March 2020
Status:Active
Date of birth:July 1993
Nationality:Albanian
Country of residence:England
Address:359-361, Olton Boulevard East, Acocks Green, England, B27 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sazan Ibrahimaj
Notified on:10 January 2018
Status:Active
Date of birth:July 1981
Nationality:Albanian
Country of residence:England
Address:Flat 7, 8 St Stephens Drive, Birmingham, England, B19 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-09-01Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Resolution

Resolution.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.