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.
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 | : |
|
Registered Address | : | 21 Pear Tree Avenue, Yiewsley, West Drayton, England, UB7 8DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4e Pioneer House, Adelaide Street, Coventry, United Kingdom, CV1 5GW | Director | 05 November 2021 | Active |
21, Pear Tree Avenue, Yiewsley, West Drayton, England, UB7 8DG | Director | 30 April 2019 | Active |
67, Thorney Mill Road, Iver, United Kingdom, SL0 9AH | Director | 20 February 2019 | Active |
21, Pear Tree Avenue, Yiewsley, West Drayton, England, UB7 8DG | Director | 22 February 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-02 | Gazette | Gazette filings brought up to date. | Download |
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-06 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-02-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-26 | Officers | Change person director company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Termination director company with name termination date. | Download |
2021-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Change person director company with change date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.