UKBizDB.co.uk

EDI CAR WASH LTD

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

This company is commonly known as Edi Car Wash Ltd. The company was founded 5 years ago and was given the registration number 11487106. The firm's registered office is in COALVILLE. You can find them at Hks Clocktower, Ashby Road, Coalville, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:EDI CAR WASH LTD
Company Number:11487106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF

Director20 August 2020Active
Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF

Director01 March 2020Active
Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF

Director01 March 2020Active
Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF

Director27 July 2018Active

People with Significant Control

Mr Najat Abdullah
Notified on:20 August 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Majid Mohammed Kader
Notified on:01 March 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Najat Abdullah
Notified on:01 March 2020
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Majid Mohammed Kader
Notified on:27 July 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Hks Clocktower, Ashby Road, Coalville, United Kingdom, LE67 3LF
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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-13Dissolution

Dissolution application strike off company.

Download
2023-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Persons with significant control

Notification of a person with significant control.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.