UKBizDB.co.uk

SHINE AWAY LTD

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

This company is commonly known as Shine Away Ltd. The company was founded 3 years ago and was given the registration number 12956635. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 133a Long Chaulden Road, , Hemel Hempstead, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SHINE AWAY LTD
Company Number:12956635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2020
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:133a Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH

Director31 July 2023Active
133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH

Director20 June 2022Active
133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH

Director20 June 2022Active
133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH

Director16 October 2020Active

People with Significant Control

Mr Zwelitsha Kundai Mushambadope
Notified on:31 July 2023
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khalid Moustahy
Notified on:31 July 2023
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohsin Faress Al Hamri
Notified on:20 June 2022
Status:Active
Date of birth:July 1994
Nationality:Spanish
Country of residence:United Kingdom
Address:133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Munesu Tatenda Mushambadope
Notified on:16 October 2020
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:United Kingdom
Address:133a, Long Chaulden Road, Hemel Hempstead, United Kingdom, HP1 2JH
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
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.