Glastonbury Hand Carwash Ltd is a private limited company. Situated at 25 Ryburn Close, Taunton TA1 2RH, this 2 years old business was incorporated on 2022-02-05 and is classified as "other cleaning services" (Standard Industrial Classification: 81299). 1 director can be found in this company: Mohammed S. (appointed on 07 April 2022).
About
Name: Glastonbury Hand Carwash Ltd
Number: 13896087
Incorporation date: 2022-02-05
End of financial year: 28 February
Address:
25 Ryburn Close
Taunton
TA1 2RH
SIC code:
81299 - Other cleaning services
Company staff
People with significant control
Mohammed S.
5 February 2022
Nature of control:
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Mohammed A.
5 February 2022 - 5 February 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Glastonbury Hand Carwash Ltd confirmation statement filing is 2023-06-22. The most recent confirmation statement was submitted on 2022-06-08. The due date for a subsequent statutory accounts filing is 05 November 2023.
2 persons of significant control are reported in the official register, namely: Mohammed S. that has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. Mohammed A. that has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 14th, November 2023
| gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
Free Download
(1 page)
TM01
2022/02/05 - the day director's appointment was terminated
filed on: 8th, June 2022
| officers
Free Download
(1 page)
AD01
Address change date: 2022/06/08. New Address: 25 Ryburn Close Taunton TA1 2RH. Previous address: 64 64 Comet Drive Wolverhampton WV10 9AZ England
filed on: 8th, June 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with updates 2022/06/08
filed on: 8th, June 2022
| confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control 2022/02/05
filed on: 8th, June 2022
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2022/02/05
filed on: 8th, June 2022
| persons with significant control
Free Download
(1 page)
TM02
2022/04/07 - the day secretary's appointment was terminated
filed on: 7th, April 2022
| officers
Free Download
(1 page)
AD01
Address change date: 2022/04/07. New Address: 64 64 Comet Drive Wolverhampton WV10 9AZ. Previous address: 64 64 Comet Drive Wolverhampton WV10 9AZ England
filed on: 7th, April 2022
| address
Free Download
(1 page)
AP01
New director appointment on 2022/04/07.
filed on: 7th, April 2022
| officers
Free Download
(2 pages)
AP03
New secretary appointment on 2022/04/07
filed on: 7th, April 2022
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates 2022/04/07
filed on: 7th, April 2022
| confirmation statement
Free Download
(5 pages)
AD01
Address change date: 2022/03/04. New Address: 64 64 Comet Drive Wolverhampton WV10 9AZ. Previous address: Wirrall Park Wirrall Park Road Glastonbury BA6 9XE England
filed on: 4th, March 2022
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 5th, February 2022
| incorporation
Free Download
(10 pages)
MODEL ARTICLES
Adoption of model articles
incorporation
SH01
1.00 GBP is the capital in company's statement on 2022/02/05
capital