UKBizDB.co.uk

IVER HANDCARWASH LIMITED

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

This company is commonly known as Iver Handcarwash Limited. The company was founded 5 years ago and was given the registration number 11838070. The firm's registered office is in WEST DRAYTON. You can find them at 21 Pear Tree Avenue, Yiewsley, West Drayton, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:IVER HANDCARWASH LIMITED
Company Number:11838070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:21 Pear Tree Avenue, Yiewsley, West Drayton, England, UB7 8DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4e Pioneer House, Adelaide Street, Coventry, United Kingdom, CV1 5GW

Director05 November 2021Active
21, Pear Tree Avenue, Yiewsley, West Drayton, England, UB7 8DG

Director30 April 2019Active
67, Thorney Mill Road, Iver, United Kingdom, SL0 9AH

Director20 February 2019Active
21, Pear Tree Avenue, Yiewsley, West Drayton, England, UB7 8DG

Director22 February 2019Active

People with Significant Control

Mr Ziyad Ramzi Ahmad Saffar
Notified on:15 November 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:4e Pioneer House, Adelaide Street, Coventry, England, CV1 5GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daoud Suleyman Ahmed
Notified on:30 April 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:21, Pear Tree Avenue, West Drayton, England, UB7 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sabah Hachi
Notified on:22 February 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:21, Peartree Avenue, Yiewsley, England, UB7 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daoud Ahmed
Notified on:20 February 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:67, Thorney Mill Road, Iver, United Kingdom, SL0 9AH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-02Gazette

Gazette filings brought up to date.

Download
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Dissolution

Dissolved compulsory strike off suspended.

Download
2024-02-06Gazette

Gazette notice compulsory.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-02-28Address

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

Download
2022-02-26Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Change person director company with change date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-05-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.