UKBizDB.co.uk

WASHCO LIMITED

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

This company is commonly known as Washco Limited. The company was founded 96 years ago and was given the registration number 00231369. The firm's registered office is in LOWESTOFT. You can find them at Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:WASHCO LIMITED
Company Number:00231369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1928
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Hughes Electrical Limited Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, Suffolk, England, NR32 3AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Secretary31 January 2018Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director28 February 2019Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director28 February 2019Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director31 January 2018Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director02 April 2024Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director31 January 2018Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director02 April 2024Active
Ampere Road, Newbury, Berkshire, RG14 2AE

Secretary-Active
Periwinkle Cottage, Basingstoke Road, Greenham, Thatcham, RG19 8HR

Director-Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director31 January 2018Active
58, John Street, Penicuik, United Kingdom, EH26 8NE

Director28 September 2011Active
58, John Street, Penicuik, United Kingdom, EH26 8NE

Director28 September 2011Active
58, John Street, Penicuik, United Kingdom, EH26 8NE

Director28 September 2011Active
Thornfalcon House, Thornfalcon, Taunton, TA3 5NP

Director-Active
James Armstrong & Co Ltd, Ampere Road, Newbury, Great Britain, RG14 2AE

Director-Active
Old House, Fittleworth, Pulborough, RH20 1ER

Director-Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director31 January 2018Active
Ampere Road, Newbury, Berkshire, RG14 2AE

Director01 November 2000Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director31 January 2018Active
Hughes Electrical Limited, Mobbs Way, Gorleston Road Industrial Estate, Gorleston Road, Lowestoft, England, NR32 3AL

Director31 January 2018Active
58, John Street, Penicuik, United Kingdom, EH26 8NE

Director28 September 2011Active

People with Significant Control

Hughes Electrical Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Hughes Electrical, Mobbs Way, Lowestoft, England, NR32 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Armstrong Holdings Limited
Notified on:25 February 2019
Status:Active
Country of residence:England
Address:James Armstrong Holdings Ltd, Mobbs Way, Lowestoft, England, NR32 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert John Hughes
Notified on:31 January 2018
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:Hughes Electrical Ltd, Mobbs Way, Lowestoft, England, NR32 3AL
Nature of control:
  • Significant influence or control
Hughes Electrical Limited
Notified on:31 January 2018
Status:Active
Country of residence:England
Address:Hughes Electrical Limited, Mobbs Way, Lowestoft, England, NR32 3AL
Nature of control:
  • Ownership of shares 75 to 100 percent
James Armstrong Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:., Ampere Road, Newbury, England, RG14 2AE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Resolution

Resolution.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2024-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-04-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type full.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-02Capital

Capital cancellation shares.

Download
2020-04-02Capital

Capital return purchase own shares.

Download
2020-02-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.