This company is commonly known as Team Valley Hand Car Wash Ltd. The company was founded 8 years ago and was given the registration number 09686731. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 63 West Road, , Newcastle Upon Tyne, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TEAM VALLEY HAND CAR WASH LTD |
---|---|---|
Company Number | : | 09686731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2015 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 West Road, Newcastle Upon Tyne, England, NE4 9PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63, West Road, Newcastle Upon Tyne, England, NE4 9PX | Director | 01 March 2019 | Active |
The Old Post Office, Burnmoor, Chester-Le-Street, United Kingdom, DH4 6EX | Director | 04 January 2016 | Active |
11, Abberwick Walk, Newcastle Upon Tyne, United Kingdom, NE13 9AY | Director | 01 October 2017 | Active |
63, West Road, Newcastle Upon Tyne, England, NE4 9PX | Director | 15 July 2015 | Active |
Mr Xhevdet Krasniqi | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | Kosovan |
Country of residence | : | England |
Address | : | 63, West Road, Newcastle Upon Tyne, England, NE4 9PX |
Nature of control | : |
|
Mr Besart Krasniqi | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | Kosovan |
Country of residence | : | United Kingdom |
Address | : | 11, Abberwick Walk, Newcastle Upon Tyne, United Kingdom, NE13 9AY |
Nature of control | : |
|
Mr Keith Gamble | ||
Notified on | : | 14 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Post Office, Bournmoor, Houghton Le Spring, England, DH4 6EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-06-23 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2022-06-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-25 | Dissolution | Dissolution application strike off company. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-17 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.