This company is commonly known as Weightwash Limited. The company was founded 57 years ago and was given the registration number 00890555. The firm's registered office is in SOUTHAMPTON. You can find them at Weightwash Limited, First Avenue, Southampton, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | WEIGHTWASH LIMITED |
---|---|---|
Company Number | : | 00890555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1966 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weightwash Limited, First Avenue, Southampton, SO15 0LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weightwash Limited, First Avenue, Southampton, SO15 0LJ | Director | 28 August 2015 | Active |
Weightwash Limited, First Avenue, Southampton, SO15 0LJ | Director | 28 August 2015 | Active |
17 Welch Way, Rownhams, Southampton, SO16 8JF | Secretary | 15 July 1996 | Active |
17 Welch Way, Rownhams, Southampton, SO16 8JF | Secretary | 29 January 1993 | Active |
17 Welch Way, Rownhams, Southampton, SO16 8JF | Secretary | - | Active |
17 Welch Way, Rownhams, Southampton, SO16 8JF | Secretary | 01 January 1996 | Active |
Fairwinds, Lime Walk Dibden Purlieu, Southampton, SO45 4RB | Secretary | 31 December 2003 | Active |
Fairwinds, Lime Walk Dibden Purlieu, Southampton, SO45 4RB | Secretary | 17 February 1997 | Active |
12 Oakgrove Gardens, Bishopstoke, Eastleigh, SO50 6LZ | Secretary | 29 June 1998 | Active |
34 Main Road, Hursley, Winchester, SO21 2JW | Secretary | 30 June 2006 | Active |
10 Gilpin Close, Pilley, Lymington, SO41 5RY | Director | 11 December 2000 | Active |
18 Alder Close, Dibden Purlieu, Southampton, SO45 5SJ | Director | 17 February 1997 | Active |
34 Main Road, Hursley, Winchester, SO21 2JW | Director | 30 June 2006 | Active |
17 Welch Way, Rownhams, Southampton, SO16 8JF | Director | - | Active |
17 Welch Way, Rownhams, Southampton, SO16 8JF | Director | - | Active |
Fairwinds, Lime Walk Dibden Purlieu, Southampton, SO45 4RB | Director | 17 February 1997 | Active |
12 Oakgrove Gardens, Bishopstoke, Eastleigh, SO50 6LZ | Director | 29 June 1998 | Active |
34 Main Road, Hursley, Winchester, SO21 2JW | Director | 30 June 2006 | Active |
B&B Laundry Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fleming Court, Leigh Road, Eastleigh, England, SO50 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-14 | Officers | Termination director company with name termination date. | Download |
2015-09-14 | Officers | Termination secretary company with name termination date. | Download |
2015-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.