Clean Getaway Auto Services Ltd AYLESBURY


Founded in 2014, Clean Getaway Auto Services, classified under reg no. 09217369 is a active - proposal to strike off company. Currently registered at Unit 7 HP19 8BP, Aylesbury the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2019/09/30.

Clean Getaway Auto Services Ltd Address / Contact

Office Address Unit 7
Office Address2 Tayfar Trading Est Griffin Lane
Town Aylesbury
Post code HP19 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09217369
Date of Incorporation Mon, 15th Sep 2014
Industry Maintenance and repair of motor vehicles
End of financial Year 30th September
Company age 10 years old
Account next due date Wed, 30th Jun 2021 (1028 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 26th Jul 2020 (2020-07-26)
Last confirmation statement dated Fri, 14th Jun 2019

Company staff

Tiago D.

Position: Director

Appointed: 15 June 2020

Wasim A.

Position: Director

Appointed: 22 January 2018

Resigned: 06 July 2020

Mohammad A.

Position: Director

Appointed: 06 January 2016

Resigned: 22 January 2018

Ishrat Z.

Position: Director

Appointed: 11 December 2015

Resigned: 04 January 2016

Paul R.

Position: Director

Appointed: 15 August 2015

Resigned: 03 December 2015

Wasim A.

Position: Director

Appointed: 15 September 2014

Resigned: 06 January 2016

People with significant control

The register of PSCs that own or control the company includes 3 names. As we researched, there is Tiago D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Wasim A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sorin O., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Tiago D.

Notified on 16 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wasim A.

Notified on 28 December 2017
Ceased on 6 July 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sorin O.

Notified on 16 June 2020
Ceased on 16 June 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth1002 2973 927  
Balance Sheet
Current Assets 3 3512 0681 8874 589
Net Assets Liabilities  3 92710 5427 258
Cash Bank In Hand100    
Net Assets Liabilities Including Pension Asset Liability1002 2973 927  
Reserves/Capital
Shareholder Funds1002 2973 927  
Other
Average Number Employees During Period   34
Called Up Share Capital Not Paid Not Expressed As Current Asset100  100100
Creditors  1 15597 
Fixed Assets 3 3493 0142 5522 569
Net Current Assets Liabilities 3 3512 0682 5864 589
Total Assets Less Current Liabilities1006 7005 08210 5427 258
Creditors Due After One Year 4 4031 155  
Creditors Due Within One Year 4 403   
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
Free Download

Company search

Advertisements