UKBizDB.co.uk

WEIGHTWASH LIMITED

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

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.

Company Information

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:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Weightwash Limited, First Avenue, Southampton, SO15 0LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weightwash Limited, First Avenue, Southampton, SO15 0LJ

Director28 August 2015Active
Weightwash Limited, First Avenue, Southampton, SO15 0LJ

Director28 August 2015Active
17 Welch Way, Rownhams, Southampton, SO16 8JF

Secretary15 July 1996Active
17 Welch Way, Rownhams, Southampton, SO16 8JF

Secretary29 January 1993Active
17 Welch Way, Rownhams, Southampton, SO16 8JF

Secretary-Active
17 Welch Way, Rownhams, Southampton, SO16 8JF

Secretary01 January 1996Active
Fairwinds, Lime Walk Dibden Purlieu, Southampton, SO45 4RB

Secretary31 December 2003Active
Fairwinds, Lime Walk Dibden Purlieu, Southampton, SO45 4RB

Secretary17 February 1997Active
12 Oakgrove Gardens, Bishopstoke, Eastleigh, SO50 6LZ

Secretary29 June 1998Active
34 Main Road, Hursley, Winchester, SO21 2JW

Secretary30 June 2006Active
10 Gilpin Close, Pilley, Lymington, SO41 5RY

Director11 December 2000Active
18 Alder Close, Dibden Purlieu, Southampton, SO45 5SJ

Director17 February 1997Active
34 Main Road, Hursley, Winchester, SO21 2JW

Director30 June 2006Active
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

Director17 February 1997Active
12 Oakgrove Gardens, Bishopstoke, Eastleigh, SO50 6LZ

Director29 June 1998Active
34 Main Road, Hursley, Winchester, SO21 2JW

Director30 June 2006Active

People with Significant Control

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:
  • 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 (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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Termination secretary company with name termination date.

Download
2015-09-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.