BIG SHINE HAND CAR WASH LIMITED

Register to unlock more data on OkredoRegister

BIG SHINE HAND CAR WASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06819833

Incorporation date

16/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon17/11/2025
Statement of affairs
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon17/11/2025
Registered office address changed from 265 Halifax Road Odsal Bradford BD6 2JP England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-11-17
dot icon20/10/2025
Change of details for Mr Basharat Dad Mahmood as a person with significant control on 2025-10-17
dot icon27/11/2024
Micro company accounts made up to 2024-02-29
dot icon09/03/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon17/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon28/11/2021
Micro company accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/01/2021
Micro company accounts made up to 2020-02-28
dot icon06/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon06/03/2020
Registered office address changed from 265 Halifax Road Odsal Bradford West Yorkshire BD6 2JP England to 265 Halifax Road Odsal Bradford BD6 2JP on 2020-03-06
dot icon18/02/2020
Registered office address changed from 66 - 68 Roseville Road Leeds LS8 5DR England to 265 Halifax Road Odsal Bradford West Yorkshire BD6 2JP on 2020-02-18
dot icon09/01/2020
Director's details changed for Mr Basharat Dad Mahmood on 2020-01-09
dot icon24/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon23/11/2018
Micro company accounts made up to 2018-02-28
dot icon21/03/2018
Registered office address changed from 64-66 Roseville Road Leeds West Yorkshire LS8 5DR to 66 - 68 Roseville Road Leeds LS8 5DR on 2018-03-21
dot icon21/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/05/2016
Director's details changed for Basharat Dad Mahmood on 2016-05-04
dot icon21/04/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-02-28
dot icon26/06/2010
Compulsory strike-off action has been discontinued
dot icon24/06/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon24/06/2010
Director's details changed for Basharat Dad Mahmood on 2010-02-16
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon16/02/2009
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.93K
-
0.00
-
-
2022
6
25.46K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Basharat Dad
Director
16/02/2009 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG SHINE HAND CAR WASH LIMITED

BIG SHINE HAND CAR WASH LIMITED is an(a) Liquidation company incorporated on 16/02/2009 with the registered office located at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG SHINE HAND CAR WASH LIMITED?

toggle

BIG SHINE HAND CAR WASH LIMITED is currently Liquidation. It was registered on 16/02/2009 .

Where is BIG SHINE HAND CAR WASH LIMITED located?

toggle

BIG SHINE HAND CAR WASH LIMITED is registered at The Old Town Hall 71, Christchurch Road, Ringwood BH24 1DH.

What does BIG SHINE HAND CAR WASH LIMITED do?

toggle

BIG SHINE HAND CAR WASH LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIG SHINE HAND CAR WASH LIMITED?

toggle

The latest filing was on 17/11/2025: Statement of affairs.