Warning: file_put_contents(c/377e7d70b76215dd6c87d6e678c3adac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Weston Street Car Wash Ltd, M16 0LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WESTON STREET CAR WASH LTD

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

This company is commonly known as Weston Street Car Wash Ltd. The company was founded 5 years ago and was given the registration number 11625382. The firm's registered office is in MANCHESTER. You can find them at 62 Seymour Grove, , Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WESTON STREET CAR WASH LTD
Company Number:11625382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 October 2018
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:62 Seymour Grove, Manchester, England, M16 0LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Seymour Grove, Manchester, England, M16 0LN

Director24 June 2019Active
1 Weston Street, Weston Street, Bolton, England, BL3 2AW

Director16 October 2018Active
9 Rembrandt Avenue, Tingley, Wakefield, United Kingdom, WF3 1UF

Director16 October 2018Active
1, Weston Street, Bolton, England, BL3 2AW

Director24 June 2019Active

People with Significant Control

Mr Ako Ali Aminie
Notified on:24 June 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:England
Address:62, Seymour Grove, Manchester, England, M16 0LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Diyari Ahmad Ali
Notified on:16 October 2018
Status:Active
Date of birth:August 1972
Nationality:Iraqi
Country of residence:England
Address:1, Weston Street, Bolton, England, BL3 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Shalaw Amin
Notified on:16 October 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:9 Rembrandt Avenue, Tingley, Wakefield, United Kingdom, WF3 1UF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved compulsory.

Download
2020-11-19Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Address

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

Download
2019-06-25Resolution

Resolution.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Persons with significant control

Notification of a person with significant control.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-30Officers

Termination director company with name termination date.

Download
2019-05-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-30Address

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

Download
2018-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.