UKBizDB.co.uk

WASH CAR SYSTEMS UK LIMITED

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

This company is commonly known as Wash Car Systems Uk Limited. The company was founded 18 years ago and was given the registration number 05605848. The firm's registered office is in HAYWARDS HEATH. You can find them at Unit 27 Bolney Grange Industrial Park, Bolney, Haywards Heath, West Sussex. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:WASH CAR SYSTEMS UK LIMITED
Company Number:05605848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Unit 27 Bolney Grange Industrial Park, Bolney, Haywards Heath, West Sussex, RH17 5PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, 303, Ballards Lane, London, England, N12 8NP

Director11 December 2020Active
Global House, 303, Ballards Lane, London, England, N12 8NP

Director11 December 2020Active
Springhill, Aydon Road, Corbridge, NE45 5DL

Secretary09 March 2006Active
55, Darrowby Drive, Darlington, DL3 0GZ

Secretary28 October 2005Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary28 October 2005Active
Springhill, Aydon Road, Corbridge, NE45 5DL

Director09 March 2006Active
Springhill, Aydon Road, Corbridge, NE45 5DL

Director28 October 2005Active
14 Phoenix Close, West Wickham, BR4 0TA

Director09 March 2006Active
Ladymead, 91 Reigate Road, Reigate, RH2 0RE

Director09 March 2006Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director28 October 2005Active

People with Significant Control

Washcar Systems Limited
Notified on:11 December 2020
Status:Active
Country of residence:England
Address:Global House, 303, London, England, N12 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glen Anthony Warriner
Notified on:18 October 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:Unit 27, Bolney Grange Business Park, Bolney Grange Industrial Park, Haywards Heath, England, RH17 5PB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Change account reference date company previous extended.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Gazette

Gazette filings brought up to date.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Address

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

Download
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.