Warning: file_put_contents(c/66d24b2f94b8c880a3b85188f24895aa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Splash Styles Limited, E10 7LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPLASH STYLES LIMITED

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

This company is commonly known as Splash Styles Limited. The company was founded 6 years ago and was given the registration number 11387034. The firm's registered office is in LONDON. You can find them at 331 Lea Bridge Road, , London, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:SPLASH STYLES LIMITED
Company Number:11387034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2018
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:331 Lea Bridge Road, London, England, E10 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Hanworth Road, Hounslow, England, TW3 1UF

Director27 January 2020Active
108a, Aldborough Road South, Ilford, England, IG3 8EY

Director01 March 2019Active
34, Priestley Gardens, Romford, United Kingdom, RM6 4SL

Director29 May 2018Active
331, Lea Bridge Road, London, England, E10 7LA

Director27 January 2020Active
34, Priestley Gardens, Romford, United Kingdom, RM6 4SL

Director29 May 2018Active
331, Lea Bridge Road, London, England, E10 7LA

Director29 May 2019Active

People with Significant Control

Mr Bilal Mahmood
Notified on:01 October 2020
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:112, Hanworth Road, Hounslow, England, TW3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aqeel Mir
Notified on:01 October 2020
Status:Active
Date of birth:October 1991
Nationality:Pakistani
Country of residence:England
Address:112, Hanworth Road, Hounslow, England, TW3 1UF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Aqeel Mir
Notified on:29 May 2019
Status:Active
Date of birth:October 1991
Nationality:Pakistani
Country of residence:England
Address:108a, Aldborough Road South, Ilford, England, IG3 8EY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Syed Qasim Shah
Notified on:29 May 2019
Status:Active
Date of birth:August 1989
Nationality:Pakistani
Country of residence:England
Address:75, Central Park Road, London, England, E6 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ijaz Mahmood
Notified on:29 May 2018
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:34, Priestley Gardens, Romford, United Kingdom, RM6 4SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nagarajan Gomu
Notified on:29 May 2018
Status:Active
Date of birth:September 1981
Nationality:Indian
Country of residence:United Kingdom
Address:34, Priestley Gardens, Romford, United Kingdom, RM6 4SL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-22Gazette

Gazette filings brought up to date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Address

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

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-08-28Gazette

Gazette filings brought up to date.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2020-01-27Address

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

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.