UKBizDB.co.uk

WASH 4 LESS LIMITED

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

This company is commonly known as Wash 4 Less Limited. The company was founded 7 years ago and was given the registration number 10247427. The firm's registered office is in SCUNTHORPE. You can find them at Wash 4 Less, Mannaberg Way, Scunthorpe, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:WASH 4 LESS LIMITED
Company Number:10247427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2016
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Wash 4 Less, Mannaberg Way, Scunthorpe, England, DN15 8XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1439, Warwick Road, Knowle, Solihull, England, B93 9LU

Director11 July 2018Active
74, Drake Avenue, Peterborough, England, PE2 9EJ

Director23 June 2016Active
18 Gloucester Court, Gloucester Court, Scunthorpe, United Kingdom, DN15 8GQ

Director22 September 2017Active
Fit4less, Mannaberg Way, Scunthorpe, United Kingdom, DN15 8XF

Director23 June 2016Active

People with Significant Control

Mr Mantas Svegzda
Notified on:14 October 2018
Status:Active
Date of birth:August 1985
Nationality:Lithuanian
Country of residence:England
Address:1439, Warwick Road, Solihull, England, B93 9LU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Arturas Minkevicius
Notified on:22 September 2017
Status:Active
Date of birth:January 1993
Nationality:Lithuanian
Country of residence:United Kingdom
Address:18 Gloucester Court, Gloucester Court, Scunthorpe, United Kingdom, DN15 8GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Valdas Laugalys
Notified on:23 June 2016
Status:Active
Date of birth:January 1986
Nationality:Lithuanian
Country of residence:England
Address:74, Drake Avenue, Peterborough, England, PE2 9EJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mantas Svegzda
Notified on:23 June 2016
Status:Active
Date of birth:August 1985
Nationality:Lithuanian
Country of residence:England
Address:Wash4less, Mannaberg Way, Scunthorpe, England, DN15 8XF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-22Address

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

Download
2022-10-01Gazette

Gazette filings brought up to date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Gazette

Gazette notice compulsory.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-22Accounts

Accounts with accounts type micro entity.

Download
2019-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-10-14Address

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

Download
2018-10-14Persons with significant control

Notification of a person with significant control.

Download
2018-10-14Officers

Change person director company with change date.

Download
2018-10-14Officers

Change person director company with change date.

Download
2018-10-14Persons with significant control

Change to a person with significant control.

Download
2018-10-14Address

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

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.