UKBizDB.co.uk

COMPLETE WASHROOM SOLUTIONS LIMITED

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

This company is commonly known as Complete Washroom Solutions Limited. The company was founded 20 years ago and was given the registration number 05092496. The firm's registered office is in BRIERLEY HILL. You can find them at 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:COMPLETE WASHROOM SOLUTIONS LIMITED
Company Number:05092496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, DY5 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highbury House, Berkswell Road, Meriden, Coventry, CV7 7LB

Director01 July 2005Active
56 Banbrook Close, Solihull, B92 9NE

Secretary15 January 2006Active
56 Banbrook Close, Solihull, B92 9NE

Secretary01 July 2005Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary02 April 2004Active
Whitethorn Sandpit Hall Road, Chobham, GU24 8HA

Director17 May 2004Active
The Oast House, Spendiff Cooling, Rochester, ME3 8DD

Director01 July 2005Active
38 Court Drive, Sutton, SM1 3RG

Director01 July 2005Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr John Rodgers Broadley
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:Whitethorn, Sandpit Hall Road, Chobham, England, GU24 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy James Doyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Highbury House, Berkswell Road, Meriden, England, CV7 7LB
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-05-06Capital

Capital cancellation shares.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-03-23Capital

Capital return purchase own shares.

Download
2022-03-12Resolution

Resolution.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-28Mortgage

Mortgage satisfy charge full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.