UKBizDB.co.uk

AUTOWASH (DOMESTIC & COMMERCIAL APPLIANCES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Autowash (domestic & Commercial Appliances) Limited. The company was founded 27 years ago and was given the registration number 03258013. The firm's registered office is in KENT. You can find them at 20 High Street, Sittingbourne, Kent, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:AUTOWASH (DOMESTIC & COMMERCIAL APPLIANCES) LIMITED
Company Number:03258013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:20 High Street, Sittingbourne, Kent, ME10 4PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director16 December 2022Active
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director16 December 2022Active
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director16 December 2022Active
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA

Director16 December 2022Active
24 Minterne Avenue, Sittingbourne, ME10 1SE

Secretary02 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 October 1996Active
Woodcote, Stone Street, Stanford, Ashford, TN25 6DF

Director02 October 1996Active
24 Minterne Avenue, Sittingbourne, ME10 1SE

Director02 October 1996Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 October 1996Active

People with Significant Control

Pacifica Appliance Services Limited
Notified on:16 December 2022
Status:Active
Country of residence:England
Address:Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tony Coultrip
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Woodcote Stone Street, Stanford, Ashford, United Kingdom, TN25 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Fosbreay
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:24, Minterne Avenue, Sittingbourne, United Kingdom, ME10 1SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-07Resolution

Resolution.

Download
2022-12-21Resolution

Resolution.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination secretary company with name termination date.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Persons with significant control

Second filing notification of a person with significant control.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-11-17Capital

Capital allotment shares.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.