THE NEWCASTLE CAR WASH LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 6UJ

Company number 04714704
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 1-3 GRAINGERVILLE NORTH, WESTGATE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE4 6UJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Compulsory strike-off action has been discontinued; Micro company accounts made up to 30 April 2016. The most likely internet sites of THE NEWCASTLE CAR WASH LIMITED are www.thenewcastlecarwash.co.uk, and www.the-newcastle-car-wash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The Newcastle Car Wash Limited is a Private Limited Company. The company registration number is 04714704. The Newcastle Car Wash Limited has been working since 28 March 2003. The present status of the company is Active. The registered address of The Newcastle Car Wash Limited is 1 3 Graingerville North Westgate Road Newcastle Upon Tyne England Ne4 6uj. The company`s financial liabilities are £740.85k. It is £83.95k against last year. And the total assets are £2.15k, which is £2.05k against last year. AHMED, Urfan is a Director of the company. Secretary AHMED, Mushtaq has been resigned. Secretary NAJI, Mohammad Ishaq has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director AHMED, Mushtaq has been resigned. Director NAJI, Furhan has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the newcastle car wash Key Finiance

LIABILITIES £740.85k
+12%
CASH n/a
TOTAL ASSETS £2.15k
+2052%
All Financial Figures

Current Directors

Director
AHMED, Urfan
Appointed Date: 28 March 2003
48 years old

Resigned Directors

Secretary
AHMED, Mushtaq
Resigned: 29 November 2015
Appointed Date: 06 July 2009

Secretary
NAJI, Mohammad Ishaq
Resigned: 01 May 2009
Appointed Date: 28 March 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Director
AHMED, Mushtaq
Resigned: 15 August 2005
Appointed Date: 28 March 2003
92 years old

Director
NAJI, Furhan
Resigned: 01 May 2009
Appointed Date: 28 March 2003
49 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 28 March 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Urfan Ahmed
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

THE NEWCASTLE CAR WASH LIMITED Events

18 Apr 2017
Confirmation statement made on 28 March 2017 with updates
11 Apr 2017
Compulsory strike-off action has been discontinued
10 Apr 2017
Micro company accounts made up to 30 April 2016
04 Apr 2017
First Gazette notice for compulsory strike-off
09 Aug 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 10,000

...
... and 50 more events
18 Apr 2003
New director appointed
18 Apr 2003
New director appointed
18 Apr 2003
Director resigned
18 Apr 2003
Secretary resigned
28 Mar 2003
Incorporation

THE NEWCASTLE CAR WASH LIMITED Charges

16 December 2015
Charge code 0471 4704 0006
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Grand Hotel Limited
Description: F/H property k/a southmoor services station west holme…
27 June 2013
Charge code 0471 4704 0005
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2009
Mortgage
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the north side of westgate road t/no…
19 June 2003
Legal mortgage
Delivered: 21 June 2003
Status: Satisfied on 24 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a southmoor service station ryhope road…
30 April 2003
Legal mortgage
Delivered: 1 May 2003
Status: Satisfied on 24 May 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a former reg vardy site /westgate road…
29 April 2003
Debenture
Delivered: 3 May 2003
Status: Satisfied on 24 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…