UKBizDB.co.uk

CONGLETON CAR WASH LTD

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

This company is commonly known as Congleton Car Wash Ltd. The company was founded 5 years ago and was given the registration number 11440237. The firm's registered office is in CONGLETON. You can find them at Congleton Car Wash, Clayton By Pass, Congleton, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:CONGLETON CAR WASH LTD
Company Number:11440237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:Congleton Car Wash, Clayton By Pass, Congleton, England, CW12 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Urmston Lane, Stretford, Manchester, England, M32 9EF

Director29 June 2018Active
205, Urmston Lane, Stretford, Manchester, England, M32 9EF

Director25 July 2022Active
205, Urmston Lane, Stretford, Manchester, England, M32 9EF

Director01 May 2021Active
Congleton Car Wash, Clayton By Pass, Congleton, England, CW12 1LR

Director01 July 2019Active
Congleton Car Wash, Clayton By Pass, Congleton, England, CW12 1LR

Director29 June 2018Active

People with Significant Control

Mr Aqib Mahmood
Notified on:25 July 2022
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:205, Urmston Lane, Manchester, England, M32 9EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Aqib Mahmood
Notified on:01 July 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:205, Urmston Lane, Manchester, England, M32 9EF
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Aqib Mahmood
Notified on:01 July 2019
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Congleton Car Wash, Clayton By Pass, Congleton, England, CW12 1LR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Aqib Mahmood
Notified on:29 June 2018
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Congleton Car Wash, Clayton By Pass, Congleton, England, CW12 1LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sufiyan Salim
Notified on:29 June 2018
Status:Active
Date of birth:January 1994
Nationality:British
Country of residence:England
Address:205, Urmston Lane, Manchester, England, M32 9EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-04-07Address

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

Download
2022-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.