UKBizDB.co.uk

CHORLEY HAND CAR WASH LIMITED

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

This company is commonly known as Chorley Hand Car Wash Limited. The company was founded 5 years ago and was given the registration number 11880557. The firm's registered office is in PRESTON. You can find them at 7 Heatherway, Fulwood, Preston, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHORLEY HAND CAR WASH LIMITED
Company Number:11880557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7 Heatherway, Fulwood, Preston, England, PR2 9AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175, Victoria Road, Fulwood, Preston, England, PR2 8AJ

Director01 October 2019Active
175, Victoria Road, Fulwood, Preston, England, PR2 8AJ

Director01 May 2019Active
Tesco Stores Ltd, Foxhole Road, Ackhurst Park Industrial Estate, Chorley, United Kingdom, PR7 1NW

Secretary13 March 2019Active
Tesco Stores Ltd, Foxhole Road, Ackhurst Park Industrial Estate, Chorley, United Kingdom, PR7 1NW

Director13 March 2019Active

People with Significant Control

Mr Shaway Ali Ismail
Notified on:01 October 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:175, Victoria Road, Preston, England, PR2 8AJ
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
  • Right to appoint and remove directors
Mr Amir Ramazan
Notified on:30 April 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:175, Victoria Road, Preston, England, PR2 8AJ
Nature of control:
  • Significant influence or control
Mr Shaway Ali Ismail
Notified on:13 March 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Tesco Stores Ltd, Foxhole Road, Chorley, United Kingdom, PR7 1NW
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 (6 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
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Address

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

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Change account reference date company previous extended.

Download
2020-08-13Address

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

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-04-30Officers

Termination director company with name termination date.

Download
2019-04-30Officers

Termination secretary company with name termination date.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.