CHESTER HAND CARWASH LTD

Register to unlock more data on OkredoRegister

CHESTER HAND CARWASH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08204016

Incorporation date

06/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2012)
dot icon22/09/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon07/09/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon31/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon16/08/2022
Termination of appointment of Drilon Imeraj as a director on 2022-08-11
dot icon16/08/2022
Appointment of Amarildo Boshnjaku as a director on 2022-08-11
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon02/08/2021
Cessation of Besjan Arifi as a person with significant control on 2021-06-22
dot icon02/08/2021
Notification of Drilon Imeraj as a person with significant control on 2021-06-22
dot icon24/06/2021
Appointment of Mr Drilon Imeraj as a director on 2021-06-22
dot icon24/06/2021
Termination of appointment of Besjan Arifi as a director on 2021-06-22
dot icon23/06/2021
Micro company accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon18/06/2019
Micro company accounts made up to 2018-09-30
dot icon06/11/2018
Change of details for Mr Arifi Besjan as a person with significant control on 2018-11-01
dot icon06/11/2018
Director's details changed for Mr Arifi Besjan on 2018-11-01
dot icon05/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/11/2018
Cessation of Arifi Besjan as a person with significant control on 2018-11-01
dot icon27/06/2018
Micro company accounts made up to 2017-09-30
dot icon14/09/2017
Notification of Arifi Besjan as a person with significant control on 2016-04-06
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon20/06/2017
Micro company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/12/2015
Termination of appointment of Beqir Hoxha as a director on 2015-10-01
dot icon02/12/2015
Appointment of Mr Arifi Besjan as a director on 2015-10-01
dot icon19/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/03/2015
Director's details changed for Mr Beqir Hoxha on 2015-03-28
dot icon26/01/2015
Annual return made up to 2014-09-06 with full list of shareholders
dot icon11/10/2014
Compulsory strike-off action has been discontinued
dot icon09/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon06/02/2014
Appointment of Mr Beqir Hoxha as a director
dot icon06/02/2014
Termination of appointment of Edmond Rexha as a director
dot icon26/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon06/02/2013
Registered office address changed from , 305 Hertford Road, London, N9 7ET, England on 2013-02-06
dot icon08/01/2013
Termination of appointment of Hakan Yilmaz as a director
dot icon06/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.70K
-
0.00
-
-
2022
4
7.84K
-
0.00
-
-
2022
4
7.84K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

7.84K £Ascended37.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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 Drilon Imeraj
Director
22/06/2021 - 11/08/2022
12
Boshnjaku, Amarildo
Director
11/08/2022 - Present
-

Persons with Significant Control

3
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 CHESTER HAND CARWASH LTD

CHESTER HAND CARWASH LTD is an(a) Active company incorporated on 06/09/2012 with the registered office located at C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE. 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 CHESTER HAND CARWASH LTD?

toggle

CHESTER HAND CARWASH LTD is currently Active. It was registered on 06/09/2012 .

Where is CHESTER HAND CARWASH LTD located?

toggle

CHESTER HAND CARWASH LTD is registered at C/O MEACHER-JONES & CO LTD, 6 St John's Court, Vicars Lane, Chester, Cheshire CH1 1QE.

What does CHESTER HAND CARWASH LTD do?

toggle

CHESTER HAND CARWASH LTD 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 CHESTER HAND CARWASH LTD have?

toggle

CHESTER HAND CARWASH LTD had 4 employees in 2022.

What is the latest filing for CHESTER HAND CARWASH LTD?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-08-17 with no updates.