Company NameSuper Shiny Car Wash Ltd
DirectorPeter Hrano
Company StatusActive
Company Number07520513
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Hrano
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySlovak
StatusCurrent
Appointed08 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Woodheys Park
Kingswood
Hull
HU7 3AN
Director NameMr Mindaugas Zubrickas
Date of BirthMarch 1981 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Bainton Grove
Hull
HU6 8SZ

Location

Registered Address27 Woodheys Park
Kingswood
Hull
HU7 3AN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardKings Park
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,926
Cash£249
Current Liabilities£11,275

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return7 November 2023 (6 months ago)
Next Return Due21 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
8 November 2023Confirmation statement made on 7 November 2023 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 November 2022Confirmation statement made on 9 November 2022 with updates (5 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
9 November 2021Confirmation statement made on 9 November 2021 with updates (5 pages)
17 March 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
24 February 2021Director's details changed for Mr Peter Hrano on 8 February 2021 (2 pages)
24 February 2021Change of details for Mr Peter Hrano as a person with significant control on 8 February 2021 (2 pages)
23 February 2021Director's details changed for Mr Peter Hrano on 8 February 2021 (2 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
20 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (4 pages)
22 February 2019Registered office address changed from 4 Kingston Villas, Estcourt Street Hull HU9 2SB to 27 Woodheys Park Kingswood Hull HU7 3AN on 22 February 2019 (1 page)
15 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 November 2016Micro company accounts made up to 29 February 2016 (1 page)
10 November 2016Micro company accounts made up to 29 February 2016 (1 page)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (1 page)
30 November 2015Micro company accounts made up to 28 February 2015 (1 page)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 March 2013Registered office address changed from 57 Bainton Grove Hull HU6 8SZ United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 57 Bainton Grove Hull HU6 8SZ United Kingdom on 12 March 2013 (1 page)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
20 April 2011Termination of appointment of Mindaugas Zubrickas as a director (1 page)
20 April 2011Appointment of Mr Peter Hrano as a director (2 pages)
20 April 2011Termination of appointment of Mindaugas Zubrickas as a director (1 page)
20 April 2011Appointment of Mr Peter Hrano as a director (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)