UKBizDB.co.uk

HAND CAR WASH BELMONT LTD

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

This company is commonly known as Hand Car Wash Belmont Ltd. The company was founded 8 years ago and was given the registration number 09997991. The firm's registered office is in HARROW. You can find them at 395 Kenton Lane, , Harrow, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:HAND CAR WASH BELMONT LTD
Company Number:09997991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:395 Kenton Lane, Harrow, England, HA3 8RZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
395, Kenton Lane, Harrow, England, HA3 8RZ

Director01 July 2023Active
395, Kenton Lane, Harrow, England, HA3 8RZ

Director06 November 2019Active
14, Peterborough Road, Harrow, England, HA1 2BQ

Director10 February 2016Active

People with Significant Control

Mr Mihai Smit
Notified on:01 July 2023
Status:Active
Date of birth:May 2003
Nationality:Romanian
Country of residence:England
Address:395, Kenton Lane, Harrow, England, HA3 8RZ
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Nazlie Berisha
Notified on:06 November 2019
Status:Active
Date of birth:July 1974
Nationality:British,Kosovan
Country of residence:England
Address:395, Kenton Lane, Harrow, England, HA3 8RZ
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
Mr Ionel Ciprian Cirnu
Notified on:01 June 2016
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:61, Greenhill Road, Harrow, United Kingdom, HA1 1LD
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
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 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
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-27Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type dormant.

Download
2019-11-12Resolution

Resolution.

Download
2019-11-12Address

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

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Address

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

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.