TIDY CAR GARAGE LIMITED

Register to unlock more data on OkredoRegister

TIDY CAR GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14105414

Incorporation date

13/05/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Link Park Heathrow, Thorney Mill Road, West Drayton UB7 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2023)
dot icon24/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/04/2025
Compulsory strike-off action has been discontinued
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon14/02/2025
Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to Unit 7 Link Park Heathrow Thorney Mill Road West Drayton UB7 7EZ on 2025-02-14
dot icon21/01/2025
Appointment of Mr Malik Shahab Ud Din as a director on 2024-12-01
dot icon21/01/2025
Notification of Malik Shahab Ud Din as a person with significant control on 2024-12-01
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon20/01/2025
Termination of appointment of Aisha Chaudhary as a director on 2024-12-01
dot icon20/01/2025
Cessation of Aisha Chaudhary as a person with significant control on 2024-12-01
dot icon06/11/2024
Registered office address changed from 11 Knightwood Court Colonnade Gardens London W3 7UF England to 72 Wembley Park Drive Wembley HA9 8HB on 2024-11-06
dot icon18/10/2024
Registered office address changed from 72 Wembley Park Drive Wembley HA9 8HB England to 11 Knightwood Court Colonnade Gardens London W3 7UF on 2024-10-18
dot icon11/10/2024
Registered office address changed from 11 Knightwood Court Colonnade Gardens London W3 7UF England to 72 Wembley Park Drive Wembley HA9 8HB on 2024-10-11
dot icon01/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon26/09/2024
Registered office address changed from 72 Wembley Park Drive Wembley Park Wembley HA9 8HB England to 11 Knightwood Court Colonnade Gardens London W3 7UF on 2024-09-26
dot icon30/07/2024
Registered office address changed from 37-39 Oxford Street London W1D 2DU England to 72 Wembley Park Drive Wembley Park Wembley HA9 8HB on 2024-07-30
dot icon16/05/2024
Appointment of Ms Aisha Chaudhary as a director on 2023-01-21
dot icon16/05/2024
Notification of Aisha Chaudhary as a person with significant control on 2023-01-21
dot icon16/05/2024
Termination of appointment of Hamza Ali as a director on 2023-01-21
dot icon16/05/2024
Cessation of Hamza Ali as a person with significant control on 2023-01-21
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon15/04/2024
Cessation of Pumini Buddhika Liyanage as a person with significant control on 2023-01-23
dot icon15/04/2024
Termination of appointment of Pumini Buddhika Liyanage as a director on 2023-01-23
dot icon09/03/2024
Registered office address changed from Unit 4 194 Camford Way Luton LU3 3AN to 37-39 Oxford Street London W1D 2DU on 2024-03-09
dot icon15/02/2024
Appointment of Mrs Pumini Buddhika Liyanage as a director on 2023-01-20
dot icon15/02/2024
Notification of Pumini Buddhika Liyanage as a person with significant control on 2023-01-20
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon07/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon11/07/2023
Appointment of Mr Ham Ali as a director on 2023-01-20
dot icon11/07/2023
Notification of Hamza Ali as a person with significant control on 2023-01-20
dot icon11/07/2023
Termination of appointment of Kornel Mohr as a director on 2023-01-20
dot icon11/07/2023
Appointment of Mr Hamza Ali as a director on 2023-01-20
dot icon11/07/2023
Termination of appointment of Ham Ali as a director on 2023-01-20
dot icon11/07/2023
Confirmation statement made on 2023-05-12 with updates
dot icon08/07/2023
Cessation of Kornel Mohr as a person with significant control on 2023-01-20
dot icon19/06/2023
Registered office address changed from 32 Market Place Stoke-on-Trent ST6 4AT England to Unit 4 194 Camford Way Luton LU3 3AN on 2023-06-19
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 TIDY CAR GARAGE LIMITED

TIDY CAR GARAGE LIMITED is an(a) Active company incorporated on 13/05/2022 with the registered office located at Unit 7 Link Park Heathrow, Thorney Mill Road, West Drayton UB7 7EZ. 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 TIDY CAR GARAGE LIMITED?

toggle

TIDY CAR GARAGE LIMITED is currently Active. It was registered on 13/05/2022 .

Where is TIDY CAR GARAGE LIMITED located?

toggle

TIDY CAR GARAGE LIMITED is registered at Unit 7 Link Park Heathrow, Thorney Mill Road, West Drayton UB7 7EZ.

What does TIDY CAR GARAGE LIMITED do?

toggle

TIDY CAR GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for TIDY CAR GARAGE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-21 with no updates.