Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL CAR WASH GROUP LTD.
Company Information for

INTERNATIONAL CAR WASH GROUP LTD.

35-37 AMERSHAM HILL, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6NU,
Company Registration Number
09077935
Private Limited Company
Active

Company Overview

About International Car Wash Group Ltd.
INTERNATIONAL CAR WASH GROUP LTD. was founded on 2014-06-09 and has its registered office in High Wycombe. The organisation's status is listed as "Active". International Car Wash Group Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERNATIONAL CAR WASH GROUP LTD.
 
Legal Registered Office
35-37 AMERSHAM HILL
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6NU
Other companies in W1U
 
Previous Names
BOING TOPCO LIMITED08/03/2017
Filing Information
Company Number 09077935
Company ID Number 09077935
Date formed 2014-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-08 10:53:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERNATIONAL CAR WASH GROUP LTD.
The following companies were found which have the same name as INTERNATIONAL CAR WASH GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERNATIONAL CAR WASH GROUP FINANCING LIMITED 35-37 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU Active Company formed on the 2014-06-09

Company Officers of INTERNATIONAL CAR WASH GROUP LTD.

Current Directors
Officer Role Date Appointed
WILLIAM JOHN DERWIN
Director 2017-10-03
EZRA FIELD
Director 2017-10-03
MATTHEW KAELIN
Director 2017-10-03
NILESH KUNDANLAL PANDYA
Director 2016-01-01
MICHAEL SCOTT SHARKEY
Director 2017-10-03
MICHAEL ANDREW JAMES SMITH
Director 2014-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CLIFFORD HODKINSON
Director 2014-09-25 2017-10-03
MATTHEW JOHN LENCZNER
Director 2014-06-09 2017-10-03
JONATHAN BARLOW ROSEN
Director 2014-06-09 2017-10-03
JONATHAN SAMUEL BOOTH
Director 2014-07-16 2017-03-09
ALEXANDER CHARLES THOMAS WRIOTHESLEY RUSSELL
Director 2014-07-16 2017-03-09
DAVID ANDERSON
Director 2014-07-16 2016-01-05
TIMOTHY JOHN RICHARDS
Director 2014-09-25 2015-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOHN DERWIN SHINE HOLDCO I LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
WILLIAM JOHN DERWIN SHINE HOLDCO II LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
WILLIAM JOHN DERWIN SHINE ACQUISITION CO LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
WILLIAM JOHN DERWIN SHINE HOLDCO III LIMITED Director 2017-10-19 CURRENT 2017-07-19 Active
WILLIAM JOHN DERWIN SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
MATTHEW KAELIN SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO I LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO II LIMITED Director 2017-10-19 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO III LIMITED Director 2017-10-19 CURRENT 2017-07-19 Active
NILESH KUNDANLAL PANDYA SHINE ACQUISITION CO LIMITED Director 2017-10-17 CURRENT 2017-07-18 Active
NILESH KUNDANLAL PANDYA SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
NILESH KUNDANLAL PANDYA BEACON EDUCATIONAL TRUST LIMITED (THE) Director 2017-06-24 CURRENT 1972-08-25 Active
NILESH KUNDANLAL PANDYA IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
NILESH KUNDANLAL PANDYA ROSE MIDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA IMO CAR WASH GROUP LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA ROSE HOLDCO LIMITED Director 2016-01-01 CURRENT 2009-04-30 Active
NILESH KUNDANLAL PANDYA BOING MIDCO LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA BOING ACQUISITIONS LIMITED Director 2016-01-01 CURRENT 2014-06-09 Active
NILESH KUNDANLAL PANDYA ROSE FINANCECO LIMITED Director 2016-01-01 CURRENT 2011-03-23 Active
MICHAEL SCOTT SHARKEY SHINE HOLDCO (UK) LIMITED Director 2017-10-03 CURRENT 2017-08-07 Active
MICHAEL ANDREW JAMES SMITH SHINE NOMINEE LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
MICHAEL ANDREW JAMES SMITH IMO DENMARK HOLDINGS LIMITED Director 2016-11-14 CURRENT 2016-11-14 Active
MICHAEL ANDREW JAMES SMITH AVANT HOMES GROUP LIMITED Director 2015-01-08 CURRENT 2014-11-10 Active
MICHAEL ANDREW JAMES SMITH BOING MIDCO LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH INTERNATIONAL CAR WASH GROUP FINANCING LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH BOING ACQUISITIONS LIMITED Director 2014-09-25 CURRENT 2014-06-09 Active
MICHAEL ANDREW JAMES SMITH ROSE FINANCECO LIMITED Director 2011-03-23 CURRENT 2011-03-23 Active
MICHAEL ANDREW JAMES SMITH ROSE MIDCO LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH IMO CAR WASH GROUP LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH ROSE HOLDCO LIMITED Director 2009-07-29 CURRENT 2009-04-30 Active
MICHAEL ANDREW JAMES SMITH SKI 365 LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MICHAEL ANDREW JAMES SMITH PLATINUM DESTINATIONS LIMITED Director 2008-05-01 CURRENT 2008-05-01 Active
MICHAEL ANDREW JAMES SMITH KADENWOOD MANAGEMENT LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26Consolidation of shares on
2024-01-25Particulars of variation of rights attached to shares
2024-01-25Change of share class name or designation
2023-12-28Resolutions passed:<ul><li>Resolution Cancelling share premium account 27/12/2023</ul>
2023-12-28Statement by Directors
2023-12-28Solvency Statement dated 27/12/23
2023-12-28Statement of capital on GBP 212,252.80
2023-06-13CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-03-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090779350002
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05AP01DIRECTOR APPOINTED MR. SCOTT O’MELIA
2020-08-05AP01DIRECTOR APPOINTED MR. SCOTT O’MELIA
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT SHARKEY
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT SHARKEY
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MR MARK ALAN HOCKENSON
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BRUCE MANGAS
2019-11-12AP01DIRECTOR APPOINTED MS SARAH ANN FOX SPIEGEL
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KAELIN
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW JAMES SMITH
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR NILESH KUNDANLAL PANDYA
2019-01-07AP01DIRECTOR APPOINTED MR THOMAS MANGAS
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN DERWIN
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29SH0109/08/18 STATEMENT OF CAPITAL GBP 212252.8
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-30PSC02Notification of Shine Acquisition Co Limited as a person with significant control on 2017-10-03
2018-04-30PSC07CESSATION OF TDR CAPITAL GENERAL PARTNER III LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-31AP01DIRECTOR APPOINTED EZRA FIELD
2017-10-31AP01DIRECTOR APPOINTED MATTHEW KAELIN
2017-10-31AP01DIRECTOR APPOINTED MICHAEL SCOTT SHARKEY
2017-10-31AP01DIRECTOR APPOINTED WILLIAM JOHN DERWIN
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD HODKINSON
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 212252.6
2017-10-24SH0103/10/17 STATEMENT OF CAPITAL GBP 212252.6
2017-10-24SH0103/10/17 STATEMENT OF CAPITAL GBP 212252.6
2017-10-23RES01ALTER ARTICLES 03/10/2017
2017-10-23RES01ALTER ARTICLES 03/10/2017
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090779350001
2017-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 090779350002
2017-10-16MEM/ARTSARTICLES OF ASSOCIATION
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LENCZNER
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROSEN
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 212252.5
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOOTH
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RUSSELL
2017-03-08RES15CHANGE OF NAME 07/03/2017
2017-03-08CERTNMCOMPANY NAME CHANGED BOING TOPCO LIMITED CERTIFICATE ISSUED ON 08/03/17
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-06-10AR0109/06/16 FULL LIST
2016-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON
2016-02-24AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 204500
2015-06-23AR0109/06/15 FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 20 BENTINCK STREET LONDON W1U 2EU ENGLAND
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-08AP01DIRECTOR APPOINTED MR JAMES CLIFFORD HODKINSON
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDERSON / 15/08/2014
2014-10-08AP01DIRECTOR APPOINTED TIMOTHY JOHN RICHARDS
2014-09-29AA01CURRSHO FROM 30/06/2015 TO 31/12/2014
2014-09-05AP01DIRECTOR APPOINTED MR MICHAEL ANDREW JAMES SMITH
2014-09-05AP01DIRECTOR APPOINTED JONATHAN SAMUEL BOOTH
2014-09-04AP01DIRECTOR APPOINTED DAVID ANDERSON
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARLOW ROSEN / 18/08/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ONE STANHOPE GATE LONDON W1K 1AF UNITED KINGDOM
2014-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-21RES01ADOPT ARTICLES 16/07/2014
2014-08-16AP01DIRECTOR APPOINTED ALEXANDER CHARLES THOMAS WRIOTHESLEY RUSSELL
2014-08-06SH0116/07/14 STATEMENT OF CAPITAL GBP 204752.50
2014-08-06SH0119/07/14 STATEMENT OF CAPITAL GBP 204501.00
2014-08-04SH0116/07/14 STATEMENT OF CAPITAL GBP 197001
2014-06-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL CAR WASH GROUP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL CAR WASH GROUP LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INTERNATIONAL CAR WASH GROUP LTD.'s previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INTERNATIONAL CAR WASH GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL CAR WASH GROUP LTD.
Trademarks
We have not found any records of INTERNATIONAL CAR WASH GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL CAR WASH GROUP LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as INTERNATIONAL CAR WASH GROUP LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL CAR WASH GROUP LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL CAR WASH GROUP LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL CAR WASH GROUP LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.