UKBizDB.co.uk

SALMAN CLEANERS AND DECOR SERVICES LTD

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

This company is commonly known as Salman Cleaners And Decor Services Ltd. The company was founded 5 years ago and was given the registration number 11741380. The firm's registered office is in LONDON. You can find them at 31 Bryan Avenue, , London, . This company's SIC code is 95290 - Repair of personal and household goods n.e.c..

Company Information

Name:SALMAN CLEANERS AND DECOR SERVICES LTD
Company Number:11741380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 95290 - Repair of personal and household goods n.e.c.

Office Address & Contact

Registered Address:31 Bryan Avenue, London, England, NW10 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bryan Avenue, London, England, NW10 2AH

Director18 March 2020Active
10, Courtneary Road, Office 303, Wembley, United Kingdom, HA9 7NA

Director27 December 2018Active
10, Courtneary Road, Office 303, Wembley, United Kingdom, HA9 7NA

Corporate Director27 December 2018Active

People with Significant Control

Mr Abdalla Zubaidi Salman Al-Anazi
Notified on:16 April 2020
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:31, Bryan Avenue, London, England, NW10 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pula Lica
Notified on:20 March 2020
Status:Active
Country of residence:England
Address:8, Searles Road, London, England, SE1 4YY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Abdalla Zubani Salman Al-Anazi
Notified on:01 March 2020
Status:Active
Date of birth:March 2020
Nationality:British
Country of residence:England
Address:94 Willesden Lane, Willesden Lane, London, England, NW6 7TA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Abdalla Zubaidi Salman Al-Anazi
Notified on:14 February 2020
Status:Active
Date of birth:February 2020
Nationality:British
Country of residence:England
Address:31, Bryan Avenue, London, England, NW10 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aedah Ibrahim Mahdi Al-Badri
Notified on:27 December 2018
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:10, Courtneary Road, Wembley, United Kingdom, HA9 7NA
Nature of control:
  • Significant influence or control
Dummond Services Ltd
Notified on:27 December 2018
Status:Active
Country of residence:United Kingdom
Address:10, Courtneary Road, Wembley, United Kingdom,
Nature of control:
  • Significant influence or control

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
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-21Address

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

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-20Persons with significant control

Change to a person with significant control.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Gazette

Gazette filings brought up to date.

Download
2020-03-22Persons with significant control

Notification of a person with significant control.

Download
2020-03-22Officers

Termination director company with name termination date.

Download
2020-03-22Officers

Termination director company with name termination date.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-22Persons with significant control

Cessation of a person with significant control.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-06-02Address

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

Download
2019-05-14Address

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

Download
2018-12-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.