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.
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 | : |
|
Registered Address | : | 20 High Street, Sittingbourne, Kent, ME10 4PD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA | Director | 16 December 2022 | Active |
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA | Director | 16 December 2022 | Active |
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA | Director | 16 December 2022 | Active |
Pacifica House, Mandarin Road, Houghton Le Spring, England, DH4 5RA | Director | 16 December 2022 | Active |
24 Minterne Avenue, Sittingbourne, ME10 1SE | Secretary | 02 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 October 1996 | Active |
Woodcote, Stone Street, Stanford, Ashford, TN25 6DF | Director | 02 October 1996 | Active |
24 Minterne Avenue, Sittingbourne, ME10 1SE | Director | 02 October 1996 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 October 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-11 | Accounts | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2024-01-11 | Other | Legacy. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Resolution | Resolution. | Download |
2023-01-07 | Resolution | Resolution. | Download |
2022-12-21 | Resolution | Resolution. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-11-17 | Capital | Capital allotment shares. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.