UKBizDB.co.uk

WASHCAR SYSTEMS LIMITED

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

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.

Company Information

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:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN
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
14 Phoenix Close, West Wickham, BR4 0TA

Secretary01 September 2003Active
14 Phoenix Close, West Wickham, BR4 0TA

Secretary31 January 2001Active
Ladymead 91 Reigate Road, Reigate, RH2 0RE

Secretary05 August 2003Active
Unit 27, Bolney Grange Industrial Park, Stairbridge Lane, Bolney, England, RH17 5PB

Secretary01 December 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 January 2001Active
14 Phoenix Close, West Wickham, BR4 0TA

Director30 April 2003Active
X L House, Rutherford Way, Crawley, RH10 2PB

Director31 January 2001Active
Unit 27, Bolney Grange Business Park, Stairbridge Lane, Bolney, United Kingdom, RH17 5PB

Director31 January 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 January 2001Active

People with Significant Control

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:
  • 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: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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
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
2023-06-01Accounts

Change account reference date company previous extended.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Officers

Termination secretary company with name termination date.

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
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
2020-12-11Mortgage

Mortgage satisfy charge full.

Download
2020-12-04Officers

Change person secretary company with change date.

Download
2020-12-04Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.