Warning: file_put_contents(c/b45f87f87c5a9a8c5724666508eb02cd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/4a61ed65622986d41786bfccdbb84bb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Washcraft Domestics Limited, B67 7HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WASHCRAFT DOMESTICS LIMITED

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

This company is commonly known as Washcraft Domestics Limited. The company was founded 18 years ago and was given the registration number 05764705. The firm's registered office is in WEST MIDLANDS. You can find them at 154 Manor Road, Smethwick, West Midlands, . This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:WASHCRAFT DOMESTICS LIMITED
Company Number:05764705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)

Office Address & Contact

Registered Address:154 Manor Road, Smethwick, West Midlands, B67 7HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Melbourne Close, Kingswinford, England, DY6 8JH

Director31 March 2023Active
154 Manor Road, Smethwick, England, B67 7HH

Director31 March 2006Active
154 Manor Road, Smethwick, B67 7HH

Director31 March 2006Active
Maritime House, Discovery Quay, Falmouth, United Kingdom, TR11 3XA

Corporate Secretary31 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 March 2006Active
47 Three Shires, Oak Road, Bearwood, West Midlands, United Kingdom, B67 5BS

Director22 April 2016Active
47 Three Shires Oak Road, Bearwood, B67 5BS

Director31 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 March 2006Active

People with Significant Control

Mr Alexander Francis Barker
Notified on:31 March 2023
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:15 Melbourne Close, Kingswinford, England, DY6 8JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Cotton
Notified on:22 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:47 Three Shires, Oak Road, West Midlands, United Kingdom, B67 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Simon Barker
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:154 Manor Road, Smethwick, England, B67 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rebecca Louise Barker
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:154 Manor Road, Smethwick, England, B67 7HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Change of name

Certificate change of name company.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-13Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Change person director company with change date.

Download
2017-04-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.