LUXURY CAR WASH LTD

Register to unlock more data on OkredoRegister

LUXURY CAR WASH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08418962

Incorporation date

26/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Downs View House Simmonds Lane, Otham, Maidstone ME15 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2013)
dot icon07/08/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon12/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon09/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-03-31
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon17/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon25/04/2020
Compulsory strike-off action has been discontinued
dot icon22/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon11/07/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon29/03/2019
Director's details changed for Mr Georgi Dimitrov Anadolov on 2019-03-19
dot icon29/03/2019
Registered office address changed from Ashbourne House Hogbarn Lane Harrietsham Maidstone Kent ME17 1NZ England to Downs View House Simmonds Lane Otham Maidstone ME15 8RH on 2019-03-29
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon16/01/2018
Amended total exemption small company accounts made up to 2016-03-31
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon08/08/2017
Notification of Ivan Dimitrov Marinov as a person with significant control on 2016-04-06
dot icon08/08/2017
Notification of Georgi Dimitrov Anadolov as a person with significant control on 2016-04-06
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/07/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registered office address changed from The Lodge Bull Lane Stockbury Sittingbourne Kent ME9 7UB to Ashbourne House Hogbarn Lane Harrietsham Maidstone Kent ME17 1NZ on 2015-09-15
dot icon14/07/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon18/02/2014
Termination of appointment of Tsvetomir Tsonev as a director
dot icon18/02/2014
Termination of appointment of Ivan Ivanov as a director
dot icon26/11/2013
Appointment of Mr Ivan Dobromirov Ivanov as a director
dot icon26/11/2013
Appointment of Mr Tsvetomir Kanev Tsonev as a director
dot icon15/08/2013
Director's details changed for Mr Georgi Dimitrov Anadolov on 2013-08-01
dot icon15/08/2013
Registered office address changed from Hilary Cottage Hermitage Road Higham Rochester Kent ME3 7NE England on 2013-08-15
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Adam Lawrie as a director
dot icon28/05/2013
Appointment of Mr Ivan Dimitrov Marinov as a director
dot icon28/05/2013
Appointment of Mr Georgi Dimitrov Anadolov as a director
dot icon28/05/2013
Registered office address changed from C/O Media Station Ltd G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 2013-05-28
dot icon28/05/2013
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon23/05/2013
Certificate of change of name
dot icon26/02/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.76K
-
0.00
-
-
2022
1
4.76K
-
0.00
-
-
2022
1
4.76K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

4.76K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anadolov, Georgi Dimitrov
Director
01/04/2013 - Present
12
Marinov, Ivan Dimitrov
Director
01/04/2013 - Present
2
Ivanov, Ivan Dobromirov
Director
01/09/2013 - 01/02/2014
-
Lawrie, Adam James
Director
26/02/2013 - 31/03/2013
-
Tsonev, Tsvetomir Kanev
Director
01/09/2013 - 01/02/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LUXURY CAR WASH LTD

LUXURY CAR WASH LTD is an(a) Active company incorporated on 26/02/2013 with the registered office located at Downs View House Simmonds Lane, Otham, Maidstone ME15 8RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LUXURY CAR WASH LTD?

toggle

LUXURY CAR WASH LTD is currently Active. It was registered on 26/02/2013 .

Where is LUXURY CAR WASH LTD located?

toggle

LUXURY CAR WASH LTD is registered at Downs View House Simmonds Lane, Otham, Maidstone ME15 8RH.

What does LUXURY CAR WASH LTD do?

toggle

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

How many employees does LUXURY CAR WASH LTD have?

toggle

LUXURY CAR WASH LTD had 1 employees in 2022.

What is the latest filing for LUXURY CAR WASH LTD?

toggle

The latest filing was on 07/08/2024: Compulsory strike-off action has been suspended.