You are here: bizstats.co.uk > a-z index > S list

S5 Hand Car Wash Limited ILFORD


Founded in 2016, S5 Hand Car Wash, classified under reg no. 10017090 is an active company. Currently registered at 555-557 Cranbrook Road IG2 6HE, Ilford the company has been in the business for 8 years. Its financial year was closed on Thu, 29th Feb and its latest financial statement was filed on February 28, 2023.

The company has one director. Ardian N., appointed on 26 September 2018. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Gentian K., Ardian N. and others listed below. There were no ex secretaries.

S5 Hand Car Wash Limited Address / Contact

Office Address 555-557 Cranbrook Road
Town Ilford
Post code IG2 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10017090
Date of Incorporation Sat, 20th Feb 2016
Industry Construction of domestic buildings
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Ardian N.

Position: Director

Appointed: 26 September 2018

Gentian K.

Position: Director

Appointed: 14 June 2018

Resigned: 26 September 2018

Ardian N.

Position: Director

Appointed: 20 February 2016

Resigned: 14 June 2018

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Ardian N. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gentian K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Ardian N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ardian N.

Notified on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gentian K.

Notified on 14 June 2018
Ceased on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ardian N.

Notified on 6 April 2016
Ceased on 14 June 2018
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 2017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand2 7205 4331 868    
Current Assets 5 4333 02112 47865 773126 53588 495
Debtors  1 153    
Net Assets Liabilities  -5 00175524 61810 279288
Other Debtors  1 153    
Property Plant Equipment  543    
Other
Accumulated Depreciation Impairment Property Plant Equipment  136    
Additions Other Than Through Business Combinations Property Plant Equipment  679    
Average Number Employees During Period  66811
Corporation Tax Payable9841 171     
Creditors2 1845 2538 56515 08550 00044 51824 962
Dividends Paid3 5002 800     
Fixed Assets  54356225 26421 70420 319
Increase From Depreciation Charge For Year Property Plant Equipment  136    
Issue Equity Instruments100      
Net Current Assets Liabilities536180-5 54419348 05433 0934 931
Other Creditors1 2002 7315 337    
Other Taxation Social Security Payable 1 351     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 800   
Profit Loss3 9362 444     
Property Plant Equipment Gross Cost  679    
Total Assets Less Current Liabilities 180-5 00175574 61854 79725 250
Trade Creditors Trade Payables  3 228    

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates October 26, 2023
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements