UKBizDB.co.uk

ST HELENS CAR WASH LIMITED

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

This company is commonly known as St Helens Car Wash Limited. The company was founded 6 years ago and was given the registration number 11255924. The firm's registered office is in ST. HELENS. You can find them at Link Way Tesco Store, Peasley Cross Lane, St. Helens, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ST HELENS CAR WASH LIMITED
Company Number:11255924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Link Way Tesco Store, Peasley Cross Lane, St. Helens, England, WA9 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175, Victoria Road, Fulwood, Preston, England, PR2 8AJ

Director01 October 2023Active
Link Way Tesco Store, Peasley Cross Lane, St. Helens, England, WA9 3AL

Director25 June 2018Active
175, Victoria Road, Fulwood, Preston, England, PR2 8AJ

Director01 October 2023Active
175, Victoria Road, Fulwood, Preston, England, PR2 8AJ

Director20 January 2020Active
Flat 10, Royal Brook House, Elizabeth Square, Preston, United Kingdom, PR1 1QQ

Director14 March 2018Active

People with Significant Control

Mr Raza Hobida
Notified on:01 October 2023
Status:Active
Date of birth:January 1989
Nationality:Iranian
Country of residence:England
Address:175, Victoria Road, Preston, England, PR2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sabir Hussein Rasouli
Notified on:01 October 2023
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:175, Victoria Road, Preston, England, PR2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sabir Hussein Rasouli
Notified on:24 January 2020
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:175, Victoria Road, Preston, England, PR2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Masoud Hassan
Notified on:16 March 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Link Way Tesco Store, Peasley Cross Lane, St. Helens, England, WA9 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sabir Hussein Rasouli
Notified on:14 March 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Flat 10, Royal Brook House, Elizabeth Square, Preston, United Kingdom, PR1 1QQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Address

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

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Gazette

Gazette filings brought up to date.

Download
2020-05-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-01-24Persons with significant control

Notification of a person with significant control.

Download
2020-01-24Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-06-10Address

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

Download

Copyright © 2024. All rights reserved.