CAR SPA NORFOLK LTD

Register to unlock more data on OkredoRegister

CAR SPA NORFOLK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15454336

Incorporation date

30/01/2024

Size

-

Contacts

Registered address

Registered address

56 Manchester Road, Burnley BB11 4HHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2024)
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2024
Registered office address changed from 457-465 Dereham Road Norwich NR5 8QH England to 40 Toftes Place Norwich Norfolk NR5 9DA on 2024-12-12
dot icon12/12/2024
Termination of appointment of Jaza Mohammed Ahmed as a director on 2024-12-01
dot icon12/12/2024
Cessation of Reboar Ahmad as a person with significant control on 2024-12-01
dot icon12/12/2024
Notification of Krmanj Abdalla Mahmood as a person with significant control on 2024-12-01
dot icon12/12/2024
Termination of appointment of Reboar Ahmad as a director on 2024-12-01
dot icon12/12/2024
Appointment of Mr Krmanj Abdalla Mahmood as a director on 2024-12-01
dot icon12/12/2024
Registered office address changed from 40 Toftes Place Norwich Norfolk NR5 9DA England to 56 Manchester Road Burnley BB11 4HH on 2024-12-12
dot icon05/12/2024
Notification of Reboar Ahmad as a person with significant control on 2024-12-01
dot icon05/12/2024
Appointment of Mr Reboar Ahmad as a director on 2024-12-01
dot icon04/12/2024
Cessation of Jaza Mohammed Ahmed as a person with significant control on 2024-12-01
dot icon10/09/2024
Appointment of Mr Jaza Ahmed as a director on 2024-09-06
dot icon10/09/2024
Notification of Jaza Mohammed Ahmed as a person with significant control on 2024-09-06
dot icon10/09/2024
Cessation of Twana Omarkarim as a person with significant control on 2024-09-06
dot icon10/09/2024
Termination of appointment of Twana Omarkarim as a director on 2024-09-06
dot icon01/07/2024
Notification of Twana Omarkarim as a person with significant control on 2024-06-10
dot icon01/07/2024
Cessation of Reboar Ahmad as a person with significant control on 2024-06-10
dot icon01/07/2024
Appointment of Mr Twana Omarkarim as a director on 2024-06-20
dot icon01/07/2024
Termination of appointment of Rebour Ahmad as a director on 2024-06-20
dot icon28/03/2024
Director's details changed for Mr Rebour St902875B Ahmad on 2024-03-28
dot icon28/03/2024
Termination of appointment of Graham Sifflet as a director on 2024-03-28
dot icon25/03/2024
Appointment of Mr Rebour St902875B Ahmad as a director on 2024-03-20
dot icon13/02/2024
Appointment of Mr Graham Sifflet as a director on 2024-02-12
dot icon13/02/2024
Termination of appointment of Reboar Ahmad as a director on 2024-02-12
dot icon30/01/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
29/01/2025

Accounts

dot iconNext account date
31/01/2025
dot iconNext due on
30/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sifflet, Graham
Director
12/02/2024 - 28/03/2024
7
Mr Reboar Ahmad
Director
30/01/2024 - 12/02/2024
5
Ahmad, Rebour St902875b
Director
20/03/2024 - 20/06/2024
-
Omarkarim, Twana
Director
20/06/2024 - 06/09/2024
-
Ahmed, Jaza
Director
06/09/2024 - 01/12/2024
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAR SPA NORFOLK LTD

CAR SPA NORFOLK LTD is an(a) Active company incorporated on 30/01/2024 with the registered office located at 56 Manchester Road, Burnley BB11 4HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAR SPA NORFOLK LTD?

toggle

CAR SPA NORFOLK LTD is currently Active. It was registered on 30/01/2024 .

Where is CAR SPA NORFOLK LTD located?

toggle

CAR SPA NORFOLK LTD is registered at 56 Manchester Road, Burnley BB11 4HH.

What does CAR SPA NORFOLK LTD do?

toggle

CAR SPA NORFOLK LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for CAR SPA NORFOLK LTD?

toggle

The latest filing was on 20/05/2025: Compulsory strike-off action has been suspended.