UKBizDB.co.uk

F1 HANDCAR WASH LTD

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

This company is commonly known as F1 Handcar Wash Ltd. The company was founded 6 years ago and was given the registration number 11226293. The firm's registered office is in BIRMINGHAM. You can find them at 30 Beauchamp Avenue, , Birmingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:F1 HANDCAR WASH LTD
Company Number:11226293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:30 Beauchamp Avenue, Birmingham, England, B20 1DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, High Street, Bilston, England, WV14 0EH

Director01 December 2021Active
30, Beauchamp Avenue, Birmingham, England, B20 1DR

Director22 July 2019Active
30, Beauchamp Avenue, Birmingham, England, B20 1DR

Director01 September 2020Active
30, Beauchamp Avenue, Birmingham, England, B20 1DR

Director26 February 2018Active

People with Significant Control

Mr Idris Hamid
Notified on:01 December 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:11, High Street, Bilston, England, WV14 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kerry Joanne Eskandari
Notified on:01 September 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:30, Beauchamp Avenue, Birmingham, England, B20 1DR
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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Hiva Azari
Notified on:22 July 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:30, Beauchamp Avenue, Birmingham, England, B20 1DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Neil Augustus Hewitt
Notified on:26 February 2018
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:3, Shelley Road, Wolverhampton, United Kingdom, WV10 6BE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2022-12-29Gazette

Gazette filings brought up to date.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Address

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

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-12Persons with significant control

Notification of a person with significant control.

Download
2021-12-12Officers

Appoint person director company with name date.

Download
2021-12-12Officers

Termination director company with name termination date.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.