This company is commonly known as Washcar Systems Limited. The company was founded 23 years ago and was given the registration number 04147707. The firm's registered office is in REIGATE. You can find them at Chart House, 2 Effingham Road, Reigate, Surrey. This company's SIC code is 81222 - Specialised cleaning services.
Name | : | WASHCAR SYSTEMS LIMITED |
---|---|---|
Company Number | : | 04147707 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 January 2001 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, 303, Ballards Lane, London, England, N12 8NP | Director | 11 December 2020 | Active |
Global House, 303, Ballards Lane, London, England, N12 8NP | Director | 11 December 2020 | Active |
14 Phoenix Close, West Wickham, BR4 0TA | Secretary | 01 September 2003 | Active |
14 Phoenix Close, West Wickham, BR4 0TA | Secretary | 31 January 2001 | Active |
Ladymead 91 Reigate Road, Reigate, RH2 0RE | Secretary | 05 August 2003 | Active |
Unit 27, Bolney Grange Industrial Park, Stairbridge Lane, Bolney, England, RH17 5PB | Secretary | 01 December 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 January 2001 | Active |
14 Phoenix Close, West Wickham, BR4 0TA | Director | 30 April 2003 | Active |
X L House, Rutherford Way, Crawley, RH10 2PB | Director | 31 January 2001 | Active |
Unit 27, Bolney Grange Business Park, Stairbridge Lane, Bolney, United Kingdom, RH17 5PB | Director | 31 January 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 January 2001 | Active |
Penny Petroleum ( Topspot) Ltd | ||
Notified on | : | 11 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Global House, 303, London, England, N12 8NP |
Nature of control | : |
|
Mr Glen Anthony Warriner | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 27, Bolney Grange Business Park, Bolney, United Kingdom, RH17 5PB |
Nature of control | : |
|
Mr Andrew Stuart Hayman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Phoenix Close, West Wickham, United Kingdom, BR4 0TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-11 | Accounts | Legacy. | Download |
2023-12-11 | Other | Legacy. | Download |
2023-12-11 | Other | Legacy. | Download |
2023-06-01 | Accounts | Change account reference date company previous extended. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-12 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-04 | Officers | Change person secretary company with change date. | Download |
2020-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.