BOLLO LANE HAND CARWASH LIMITED

Register to unlock more data on OkredoRegister

BOLLO LANE HAND CARWASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05406659

Incorporation date

29/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Colville Road, London W3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2005)
dot icon21/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon13/07/2023
Cessation of Kurdet Zeneli as a person with significant control on 2023-07-13
dot icon13/07/2023
Termination of appointment of Kurdet Zeneli as a director on 2023-07-13
dot icon13/07/2023
Appointment of Mr Kudret Zeneli as a director on 2023-07-13
dot icon13/07/2023
Notification of Kudret Zeneli as a person with significant control on 2023-07-13
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon03/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon04/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon22/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2020
Director's details changed for Mr Kudret Zeneli on 2020-01-14
dot icon10/01/2020
Change of details for Mr Kudret Zeneli as a person with significant control on 2020-01-10
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon10/01/2020
Notification of Kudret Zeneli as a person with significant control on 2020-01-10
dot icon10/01/2020
Appointment of Mr Kudret Zeneli as a director on 2020-01-10
dot icon10/01/2020
Cessation of Luan Cara as a person with significant control on 2020-01-10
dot icon10/01/2020
Termination of appointment of Luan Cara as a director on 2020-01-10
dot icon20/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon17/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon21/11/2015
Director's details changed for Mr Luan Cara on 2015-11-01
dot icon21/11/2015
Registered office address changed from 5 Massey Close London N11 1QX to Unit 1 Colville Road London W3 8BL on 2015-11-21
dot icon11/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon09/09/2014
Termination of appointment of Nik Perroi as a director on 2014-08-14
dot icon04/09/2014
Appointment of Mr Luan Cara as a director on 2014-08-14
dot icon04/09/2014
Registered office address changed from Unit 1 11 Colville Road London W3 8BL to 5 Massey Close London N11 1QX on 2014-09-04
dot icon30/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-29
dot icon01/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon25/05/2010
Director's details changed for Luan Cara on 2010-03-29
dot icon04/05/2010
Appointment of Mr. Nik Perroi as a director
dot icon30/04/2010
Termination of appointment of Denisa Topi as a secretary
dot icon30/04/2010
Termination of appointment of Luan Cara as a director
dot icon18/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 29/03/09; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 29/03/08; full list of members
dot icon21/04/2007
Return made up to 29/03/07; full list of members
dot icon21/04/2007
New secretary appointed
dot icon21/04/2007
Registered office changed on 21/04/07 from: unit 1-11 colville road, acton, london, W3 8BS
dot icon21/04/2007
Accounts for a dormant company made up to 2007-03-31
dot icon19/04/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon29/08/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon29/08/2006
Registered office changed on 29/08/06 from: unit 1-11, colville road, london, W3 8BL
dot icon29/08/2006
Secretary resigned
dot icon29/08/2006
Director resigned
dot icon11/05/2006
Return made up to 29/03/06; full list of members
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
New secretary appointed
dot icon06/04/2005
New director appointed
dot icon29/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+141.21 % *

* during past year

Cash in Bank

£2,388.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
15.04K
-
0.00
37.36K
-
2022
4
4.26K
-
0.00
990.00
-
2023
4
5.68K
-
0.00
2.39K
-
2023
4
5.68K
-
0.00
2.39K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

5.68K £Ascended33.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.39K £Ascended141.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kurdet Zeneli
Director
10/01/2020 - 13/07/2023
-
Zeneli, Kudret
Director
13/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOLLO LANE HAND CARWASH LIMITED

BOLLO LANE HAND CARWASH LIMITED is an(a) Active company incorporated on 29/03/2005 with the registered office located at Unit 1 Colville Road, London W3 8BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOLLO LANE HAND CARWASH LIMITED?

toggle

BOLLO LANE HAND CARWASH LIMITED is currently Active. It was registered on 29/03/2005 .

Where is BOLLO LANE HAND CARWASH LIMITED located?

toggle

BOLLO LANE HAND CARWASH LIMITED is registered at Unit 1 Colville Road, London W3 8BL.

What does BOLLO LANE HAND CARWASH LIMITED do?

toggle

BOLLO LANE HAND CARWASH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BOLLO LANE HAND CARWASH LIMITED have?

toggle

BOLLO LANE HAND CARWASH LIMITED had 4 employees in 2023.

What is the latest filing for BOLLO LANE HAND CARWASH LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2026-03-31.