Crowngate Hand Car Wash Ltd WORCESTER


Founded in 2015, Crowngate Hand Car Wash, classified under reg no. 09763125 is a active - proposal to strike off company. Currently registered at Level 4 The Car Park Crowngate Shopping Centre WR1 3LE, Worcester the company has been in the business for 9 years. Its financial year was closed on 30th September and its latest financial statement was filed on Sunday 30th September 2018.

Crowngate Hand Car Wash Ltd Address / Contact

Office Address Level 4 The Car Park Crowngate Shopping Centre
Office Address2 Friary Walk
Town Worcester
Post code WR1 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09763125
Date of Incorporation Fri, 4th Sep 2015
Industry Specialised cleaning services
End of financial Year 30th September
Company age 9 years old
Account next due date Wed, 30th Sep 2020 (1308 days after)
Account last made up date Sun, 30th Sep 2018
Next confirmation statement due date Thu, 15th Oct 2020 (2020-10-15)
Last confirmation statement dated Tue, 3rd Sep 2019

Company staff

Driss D.

Position: Director

Appointed: 04 September 2015

Mohamad A.

Position: Director

Appointed: 01 June 2018

Resigned: 01 December 2019

Narzim A.

Position: Director

Appointed: 02 October 2017

Resigned: 11 May 2020

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Driss D. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Narzim A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Driss D., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Driss D.

Notified on 11 May 2020
Nature of control: 75,01-100% shares

Narzim A.

Notified on 2 October 2017
Ceased on 11 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Driss D.

Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-30
Net Worth6 800
Balance Sheet
Cash Bank In Hand9 772
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve6 799
Shareholder Funds6 800
Other
Creditors Due Within One Year2 972
Net Current Assets Liabilities6 800
Number Shares Allotted1
Par Value Share1
Share Capital Allotted Called Up Paid1
Total Assets Less Current Liabilities6 800

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
Free Download (1 page)

Company search