This company is commonly known as A1 Pressure Washers Limited. The company was founded 21 years ago and was given the registration number 04540103. The firm's registered office is in WOODBRIDGE. You can find them at Unit 14 Riduna Park, Station Road, Melton, Woodbridge, Suffolk. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | A1 PRESSURE WASHERS LIMITED |
---|---|---|
Company Number | : | 04540103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 14 Riduna Park, Station Road, Melton, Woodbridge, Suffolk, United Kingdom, IP12 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14, Riduna Park, Station Road, Melton, Woodbridge, United Kingdom, IP12 1QT | Director | 01 July 2011 | Active |
Unit 14, Riduna Park, Station Road, Melton, Woodbridge, United Kingdom, IP12 1QT | Director | 01 July 2011 | Active |
Unit 14, Riduna Park, Station Road, Melton, Woodbridge, United Kingdom, IP12 1QT | Director | 01 July 2011 | Active |
St Anthony, Felixstowe Road, Nacton, Ipswich, England, IP10 0DE | Secretary | 19 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 September 2002 | Active |
St Anthony, Felixstowe Road, Nacton, Ipswich, England, IP10 0DE | Director | 19 September 2002 | Active |
St Anthony, Felixstowe Road, Nacton, Ipswich, England, IP10 0DE | Director | 19 September 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 September 2002 | Active |
Mr Glenn Richard Ward | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Riduna Park, Woodbridge, United Kingdom, IP12 1QT |
Nature of control | : |
|
Mr Daniel James Ward | ||
Notified on | : | 06 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Riduna Park, Woodbridge, United Kingdom, IP12 1QT |
Nature of control | : |
|
Mr Glenn Richard Ward | ||
Notified on | : | 28 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 14, Riduna Park, Woodbridge, United Kingdom, IP12 1QT |
Nature of control | : |
|
Mr Daniel Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Riduna Park, Station Road, Woodbridge, England, IP12 1QT |
Nature of control | : |
|
Mr Andrew Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Riduna Park, Station Road, Woodbridge, England, IP12 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.