THE MERMAID CAR WASH LIMITED

210 Leigh Road, Leigh-On-Sea, SS9 1BS, England
StatusACTIVE
Company No.10008127
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

THE MERMAID CAR WASH LIMITED is an active private limited company with number 10008127. It was incorporated 8 years, 3 months, 14 days ago, on 16 February 2016. The company address is 210 Leigh Road, Leigh-on-sea, SS9 1BS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 210 Leigh Road Leigh-on-Sea SS9 1BS

Change date: 2023-12-19

Old address: 210 Leigh Road Leigh-on-Sea SS9 1BS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 210 Leigh Road Leigh-on-Sea SS9 1BS

Change date: 2023-12-19

Old address: Unit 5 Manor Trading Estate Benfleet SS7 4PS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Doradon Petra

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fatmir Pjetra

Appointment date: 2023-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-20

Psc name: Mr Fatmir Pjetra

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Doradon Pjetra

Change date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fatmir Pjetra

Termination date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-31

Psc name: Fatmir Pjetra

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Doradon Pjetra

Notification date: 2022-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mr Doradon Petra

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-24

Psc name: Shkelqim Vata

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fatmir Pjetra

Notification date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-24

Psc name: Fatmir Pjetra

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-24

Psc name: Fatmir Pjetra

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-05

Officer name: Shkelqim Vata

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fatmir Pjetra

Appointment date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-15

Old address: Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ England

New address: Unit 5 Manor Trading Estate Benfleet SS7 4PS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2020

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shkelqim Vata

Change date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

New address: Cumberland House 24 - 28 Baxter Avenue Southend-on-Sea SS2 6HZ

Old address: 457 Southchurch Road Southend on Sea Essex SS1 2PH United Kingdom

Change date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Agron Alija

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-13

Officer name: Shkelqim Vata

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALARAB IN UK MULTIMEDIA PRODUCTION LTD

SUITE 702 CROWN HOUSE,LONDON,NW10 7PN

Number:11867552
Status:ACTIVE
Category:Private Limited Company

CCM DESIGNS LIMITED

4 DICKSON HOUSE,RICHMOND,TW10 6SP

Number:11188803
Status:ACTIVE
Category:Private Limited Company
Number:IP29999R
Status:ACTIVE
Category:Industrial and Provident Society

LEVEL WATER LIMITED

SUITE 5, 33,TUNBRIDGE WELLS,TN4 8AA

Number:08209064
Status:ACTIVE
Category:Private Limited Company

MARLEX MARINE TECHNOLOGY LIMITED

UNIT 1B FOCUS 4,LETCHWORTH,SG6 2TU

Number:06084924
Status:ACTIVE
Category:Private Limited Company

THE SOCIAL INVESTMENT CONSULTANCY LTD.

UNIT 4, BENWELL STUDIOS,LONDON,N7 7BL

Number:11268687
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source