UKBizDB.co.uk

SOFT WASH SUSSEX LTD

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

This company is commonly known as Soft Wash Sussex Ltd. The company was founded 5 years ago and was given the registration number 11511740. The firm's registered office is in DONCASTER. You can find them at Dept 2678 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SOFT WASH SUSSEX LTD
Company Number:11511740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Dept 2678 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warande 115, Oostvlaanderen, Brakel, Belgium, 9660

Director28 November 2019Active
Dept 2678, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 September 2019Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director10 August 2018Active

People with Significant Control

Mr Laurentiu Cristian Paslaru
Notified on:28 November 2019
Status:Active
Date of birth:March 1968
Nationality:Belgian
Country of residence:Belgium
Address:Warande 115, Oostvlaanderen, Brakel, Belgium, 9660
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Thornton
Notified on:09 September 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2 43, Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Cfs Secretaries Limited
Notified on:09 September 2019
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Valaitis
Notified on:10 August 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-28Address

Default companies house registered office address applied.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-22Officers

Termination director company with name termination date.

Download
2019-12-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-22Address

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

Download
2019-12-22Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Address

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

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Address

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

Download

Copyright © 2024. All rights reserved.