Warning: file_put_contents(c/c68c44fa75232335a14ef115c8caee47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Norwich Hand Car Wash Ltd, NR1 1WR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORWICH HAND CAR WASH LTD

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

This company is commonly known as Norwich Hand Car Wash Ltd. The company was founded 4 years ago and was given the registration number 12108268. The firm's registered office is in NORWICH. You can find them at 4 Albion Way, Riverside Retail Park, Norwich, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORWICH HAND CAR WASH LTD
Company Number:12108268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:4 Albion Way, Riverside Retail Park, Norwich, Norfolk, United Kingdom, NR1 1WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a, Norwich Road, Ipswich, England, IP1 2ET

Secretary15 November 2022Active
5a, Norwich Road, Ipswich, England, IP1 2ET

Director15 October 2022Active
5a, Norwich Road, Ipswich, England, IP1 2ET

Secretary10 January 2020Active
4, Albion Way, Riverside Retail Park, Norwich, United Kingdom, NR1 1WR

Secretary17 July 2019Active
4, Albion Way, Riverside Retail Park, Norwich, United Kingdom, NR1 1WR

Director20 January 2020Active
17, Harcourt Close, Norwich, England, NR3 1NJ

Director01 January 2020Active
4, Albion Way, Riverside Retail Park, Norwich, United Kingdom, NR1 1WR

Director01 January 2020Active
4, Albion Way, Riverside Retail Park, Norwich, United Kingdom, NR1 1WR

Director17 July 2019Active

People with Significant Control

Mr Obed Ali
Notified on:15 November 2022
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:5a, Norwich Road, Ipswich, England, IP1 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rebwar Hikayati
Notified on:15 March 2020
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:25c, Kensington Place, Norwich, England, NR1 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Debar Omer
Notified on:01 January 2020
Status:Active
Date of birth:September 2000
Nationality:Iranian
Country of residence:United Kingdom
Address:4, Albion Way, Norwich, United Kingdom, NR1 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fanel Talaba
Notified on:17 July 2019
Status:Active
Date of birth:March 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:4, Albion Way, Norwich, United Kingdom, NR1 1WR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Officers

Termination secretary company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Officers

Appoint person secretary company with name date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Address

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

Download
2021-09-21Gazette

Gazette filings brought up to date.

Download
2021-09-19Address

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

Download
2021-09-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.