UKBizDB.co.uk

GUNI CAR VALET LIMITED

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

This company is commonly known as Guni Car Valet Limited. The company was founded 17 years ago and was given the registration number 06194047. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:GUNI CAR VALET LIMITED
Company Number:06194047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Broadway, Didcot, England, OX11 8RZ

Director30 March 2007Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Secretary30 March 2007Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 May 2010Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director19 December 2008Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director19 December 2008Active
10, Great Western Drive, Didcot, United Kingdom, OX11 7PB

Director01 May 2010Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director19 December 2008Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director01 October 2009Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 May 2010Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director01 October 2009Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director17 September 2010Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 May 2010Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director01 February 2008Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director25 September 2008Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director19 December 2008Active
10, Great Western Drive, Didcot, United Kingdom, OX11 7PB

Director01 May 2010Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director01 October 2009Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 May 2010Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
G08, Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD

Director01 April 2010Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 January 2011Active
177, Broadway, Didcot, United Kingdom, OX11 8RZ

Director28 September 2008Active
10, Great Western Drive, Didcot, United Kingdom, OX11 7PB

Director01 May 2010Active

People with Significant Control

Mrs Remzie Rasim
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:177, Broadway, Didcot, England, OX11 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gunay Rasim
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:177, Broadway, Didcot, England, OX11 8RZ
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 (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
2024-03-20Accounts

Change account reference date company previous shortened.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Persons with significant control

Change to a person with significant control.

Download
2023-10-13Address

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

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-26Address

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

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-04Persons with significant control

Change to a person with significant control.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Gazette

Gazette filings brought up to date.

Download
2018-05-28Confirmation statement

Confirmation statement with updates.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-24Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.