UKBizDB.co.uk

CLEAN GETAWAY AUTO SERVICES LTD

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

This company is commonly known as Clean Getaway Auto Services Ltd. The company was founded 9 years ago and was given the registration number 09217369. The firm's registered office is in AYLESBURY. You can find them at Unit 7, Tayfar Trading Est Griffin Lane, Aylesbury, Bucks. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CLEAN GETAWAY AUTO SERVICES LTD
Company Number:09217369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 September 2014
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit 7, Tayfar Trading Est Griffin Lane, Aylesbury, Bucks, HP19 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Prebendal Avenue, Aylesbury, England, HP21 8NY

Director15 June 2020Active
40, Prebendal Avenue, Aylesbury, England, HP21 8HY

Director06 January 2016Active
40, Prebendal Avenue, Aylesbury, United Kingdom, HP21 8HY

Director22 January 2018Active
40, Prebendal Avenue, Aylesbury, England, HP21 8HY

Director15 September 2014Active
48, Meadow Croft, Aylesbury, United Kingdom, HP19 9LN

Director15 August 2015Active
5, Red Admiral Street, Aylesbury, England, HP19 9DE

Director11 December 2015Active

People with Significant Control

Mr Sorin Nicusor Oros
Notified on:16 June 2020
Status:Active
Date of birth:November 1991
Nationality:Romanian
Country of residence:England
Address:47, Monmouth Close, Aylesbury, England, HP19 9LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tiago Miguel Baptista Carvalho Da Silva
Notified on:16 June 2020
Status:Active
Date of birth:December 1982
Nationality:Portuguese
Country of residence:England
Address:178, Prebendal Avenue, Aylesbury, England, HP21 8NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wasim Altaf
Notified on:28 December 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:40, Prebendal Avenue, Aylesbury, England, HP21 8HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-05Dissolution

Dissolution application strike off company.

Download
2020-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2019-10-02Gazette

Gazette filings brought up to date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Gazette

Gazette notice compulsory.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-09-19Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.