Warning: file_put_contents(c/0faac6280043c72d0c504f22d1559732.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Hand Car Wash&valeting Centre Stoke Ferry Ltd, PE33 9TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAND CAR WASH&VALETING CENTRE STOKE FERRY LTD

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

This company is commonly known as Hand Car Wash&valeting Centre Stoke Ferry Ltd. The company was founded 5 years ago and was given the registration number 11989350. The firm's registered office is in KING'S LYNN. You can find them at The Flat, Whittington Hill, King's Lynn, Norfolk. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:HAND CAR WASH&VALETING CENTRE STOKE FERRY LTD
Company Number:11989350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:The Flat, Whittington Hill, King's Lynn, Norfolk, England, PE33 9TF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat, Whittington, King's Lynn, England, PE33 9TF

Director10 August 2020Active
The Flat, Whittington, King's Lynn, England, PE33 9TF

Director10 August 2020Active
Whittington Garage, Flat, Wittinghton Hill, Whittington, King's Lynn, United Kingdom, PE33 9TF

Director10 May 2019Active

People with Significant Control

Mr Dmitri Utchin
Notified on:24 May 2020
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:The Flat, Whittington Hill, King's Lynn, England, PE33 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Aurelia Ramona Asprea
Notified on:22 May 2020
Status:Active
Date of birth:May 1991
Nationality:Romanian
Country of residence:England
Address:The Flat, Whittington Hill, King's Lynn, England, PE33 9TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Cornel Romulus Asprea
Notified on:10 May 2019
Status:Active
Date of birth:July 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:Whittington Garage, Flat, Wittinghton Hill, King's Lynn, United Kingdom, PE33 9TF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-25Gazette

Gazette dissolved voluntary.

Download
2023-02-07Gazette

Gazette notice voluntary.

Download
2023-01-27Dissolution

Dissolution application strike off company.

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Accounts

Change account reference date company previous shortened.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Address

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

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-05-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-24Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2019-06-07Persons with significant control

Change to a person with significant control.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-05-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.