UKBizDB.co.uk

THE CARWASH COMPANY (GB) LTD

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

This company is commonly known as The Carwash Company (gb) Ltd. The company was founded 14 years ago and was given the registration number 06962335. The firm's registered office is in HERTFORD. You can find them at Unit 5 Priory Wharf, Priory Street, Hertford, . This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:THE CARWASH COMPANY (GB) LTD
Company Number:06962335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Unit 5 Priory Wharf, Priory Street, Hertford, SG14 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Cottage, Winkfield Row, Winkfield Row, Bracknell, England, RG42 6NE

Director30 September 2011Active
36, Woodstock Road, Broxbourne, England, EN10 7NT

Director04 December 2012Active
6, Mayflower Gardens, Bishop's Stortford, England, CM23 4PA

Director04 December 2012Active
143, Hertingfordbury Road, Hertford, United Kingdom, SG14 1NL

Secretary14 July 2009Active
143, Hertingfordbury Road, Hertford, United Kingdom, SG14 1NL

Secretary01 March 2011Active
50, Caldecot Way, Broxbourne, United Kingdom, EN10 6PH

Director22 September 2010Active
143, Hertingfordbury Road, Hertford, United Kingdom, SG14 1NL

Director14 July 2009Active
143, Hertingfordbury Road, Hertford, United Kingdom, SG14 1NL

Director01 March 2011Active

People with Significant Control

Mr Joseph William Costello
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:36, Woodstock Road, Broxbourne, England, EN10 7NT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Iain Arnott Bell
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Spring Cottage, Winkfield Row, Bracknell, England, RG42 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Lee Humphrey
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:6, Mayflower Gardens, Bishop's Stortford, England, CM23 4PA
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Accounts

Accounts amended with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Accounts

Accounts amended with accounts type total exemption full.

Download
2018-05-01Persons with significant control

Change to a person with significant control.

Download
2018-05-01Officers

Change person director company with change date.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.