UKBizDB.co.uk

WASHROOM-WIZARD LIMITED

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

This company is commonly known as Washroom-wizard Limited. The company was founded 16 years ago and was given the registration number 06349554. The firm's registered office is in MAIDSTONE. You can find them at Stores Building, 539 Loose Road, Maidstone, Kent. This company's SIC code is 27510 - Manufacture of electric domestic appliances.

Company Information

Name:WASHROOM-WIZARD LIMITED
Company Number:06349554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2007
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27510 - Manufacture of electric domestic appliances
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Stores Building, 539 Loose Road, Maidstone, Kent, England, ME15 9UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazels, Northfleet Green Road, Southfleet, DA13 9QP

Secretary11 June 2008Active
Unit 1-3 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP

Director18 November 2011Active
9 Meadow Bank, Kingslangley, WB4 8EP

Secretary21 August 2007Active
7 Shottfield Close, St Albans, AL4 9EA

Secretary21 August 2007Active
9 Meadow Bank, Kingslangley, WB4 8EP

Director21 August 2007Active
6b, Parkway, Porters Wood, St. Albans, AL3 6PA

Director10 October 2015Active
104, Peacock Street, Gravesend, United Kingdom, DA12 1EQ

Director11 June 2008Active
104, Peacock Street, Gravesend, England, DA12 1EQ

Director10 October 2011Active
104 Peacock Street, Gravesend, DA12 1EQ

Director21 August 2007Active
Stores Building, 539 Loose Road, Maidstone, England, ME15 9UQ

Director01 September 2017Active
6b, Parkway, Porters Wood, St. Albans, United Kingdom, AL3 6PA

Director29 October 2008Active
7 Shottfield Close, St Albans, AL4 9EA

Director05 January 2008Active

People with Significant Control

Mr Patrick Porter
Notified on:16 January 2020
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 1-3 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kathleen Porter
Notified on:21 August 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 1-3 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, England, ME2 4DP
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Address

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

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-11Persons with significant control

Change to a person with significant control.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Capital

Second filing capital allotment shares.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Capital

Capital allotment shares.

Download
2019-05-31Accounts

Change account reference date company previous shortened.

Download
2019-05-30Accounts

Change account reference date company current shortened.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-21Officers

Termination director company with name termination date.

Download
2018-06-07Address

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

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.