Warning: file_put_contents(c/934bced01e52e025eecb8ca1d3fac8b5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Wigmore Hand Carwash Ltd, LU2 9AE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WIGMORE HAND CARWASH LTD

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

This company is commonly known as Wigmore Hand Carwash Ltd. The company was founded 9 years ago and was given the registration number 09210840. The firm's registered office is in LUTON. You can find them at 262b Ashcroft Road, , Luton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WIGMORE HAND CARWASH LTD
Company Number:09210840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:262b Ashcroft Road, Luton, England, LU2 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Telscombe Way, Luton, England, LU2 8QP

Director07 December 2023Active
110 Longberrys, Cricklewood Lane, London, United Kingdom, NW2 2TG

Director09 September 2014Active
262b, Ashcroft Road, Luton, England, LU2 9AE

Director06 September 2021Active
262b, Ashcroft Road, Luton, England, LU2 9AE

Director18 July 2018Active
262b, Ashcroft Road, Luton, England, LU2 9AE

Director01 October 2022Active

People with Significant Control

Mr Besim Maliqi
Notified on:07 December 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:75, Telscombe Way, Luton, England, LU2 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Naim Vogliqi
Notified on:01 October 2022
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:262b, Ashcroft Road, Luton, England, LU2 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Besim Maliqi
Notified on:06 September 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:262b, Ashcroft Road, Luton, England, LU2 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Agim Sejdiu
Notified on:18 July 2018
Status:Active
Date of birth:May 1966
Nationality:Kosovan
Country of residence:England
Address:262b, Ashcroft Road, Luton, England, LU2 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bekim Maliqi
Notified on:01 September 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:110 Longberrys, Cricklewood Lane, London, NW2 2TG
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
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-30Officers

Change person director company with change date.

Download
2023-12-28Persons with significant control

Notification of a person with significant control.

Download
2023-12-28Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.