Company NameBangor Detailing Services Ltd
DirectorArnold Aluku
Company StatusActive
Company Number08453583
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Previous NameWaves (UK) Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Arnold Aluku
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityNigerian
StatusCurrent
Appointed03 January 2023(9 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Clyde Terrace
London
SE23 3BA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Atem Alia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco Extra Caernarfon Road
Bangor
Gwynedd
LL57 4SU
Wales
Director NameMr Xhevahir Aliaj
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTescos Extra Caernarfon Road
Bangor
Gwynedd
LL57 4SU
Wales
Director NameMr Atem Alia
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address190 Billet Road
London
E17 5DX
Director NameMr Andi Halilaj
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityAlbanian
StatusResigned
Appointed14 December 2021(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address32 Clyde Terrace
Forest Hill
London
SE23 3BA
Director NameMr Mohammad Al-Kwaret
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2022(9 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clyde Terrace
Forest Hill
London
SE23 3BA

Location

Registered Address6 Clyde Terrace
London
SE23 3BA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardForest Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2021 (2 years, 4 months ago)
Next Return Due28 December 2022 (overdue)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
28 October 2020Director's details changed for Mr Atem Aliaj on 28 October 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
23 October 2020Appointment of Mr Atem Aliaj as a director on 23 October 2020 (2 pages)
23 October 2020Change of details for Mr Xhevahir Aliaj as a person with significant control on 23 October 2020 (2 pages)
22 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
18 April 2018Cessation of Ilir Aliaj as a person with significant control on 14 December 2017 (1 page)
18 April 2018Change of details for Mr Xhevahir Aliaj as a person with significant control on 14 December 2017 (2 pages)
18 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
4 December 2017Director's details changed for Mr Xhevahir Aliaj on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Xhevahir Aliaj on 4 December 2017 (2 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 January 2017Company name changed waves (uk) LTD\certificate issued on 17/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 January 2017Company name changed waves (uk) LTD\certificate issued on 17/01/17
  • CONNOT ‐ Change of name notice
(3 pages)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(1 page)
28 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-14
(1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Termination of appointment of Atem Alia as a director on 14 December 2016 (1 page)
14 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
14 December 2016Termination of appointment of Atem Alia as a director on 14 December 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(4 pages)
8 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 200
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(4 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 200
(4 pages)
8 October 2013Appointment of Mr Atem Alia as a director (2 pages)
8 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 200
(3 pages)
8 October 2013Appointment of Mr Xhevahir Aliaj as a director (2 pages)
8 October 2013Appointment of Mr Atem Alia as a director (2 pages)
8 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 200
(3 pages)
8 October 2013Statement of capital following an allotment of shares on 8 October 2013
  • GBP 200
(3 pages)
8 October 2013Appointment of Mr Xhevahir Aliaj as a director (2 pages)
8 October 2013Appointment of Mr Atem Alia as a director (2 pages)
8 October 2013Appointment of Mr Atem Alia as a director (2 pages)
20 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
20 March 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
20 March 2013Incorporation (20 pages)
20 March 2013Incorporation (20 pages)