ANDUFF CAR WASH LIMITED

Register to unlock more data on OkredoRegister

ANDUFF CAR WASH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00974889

Incorporation date

17/03/1970

Size

Full

Contacts

Registered address

Registered address

35-37 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1970)
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon06/01/2025
Appointment of Mr Nazim Ilyas as a director on 2025-01-02
dot icon06/01/2025
Director's details changed for Mr Adam Gerrard Green on 2025-01-02
dot icon06/01/2025
Termination of appointment of Tracy Ann Gehlan as a director on 2025-01-02
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon04/05/2024
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon04/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon26/01/2023
Full accounts made up to 2021-12-31
dot icon01/11/2022
Director's details changed for Mr Derk-Jan Willem Van Der Veen on 2022-11-01
dot icon31/10/2022
Termination of appointment of Nazim Ilyas as a director on 2022-10-28
dot icon31/10/2022
Appointment of Mr Derk-Jan Willem Van Der Veen as a director on 2022-10-28
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon02/03/2022
Full accounts made up to 2020-12-31
dot icon27/01/2022
Appointment of Mr Adam Gerrard Green as a director on 2022-01-25
dot icon14/05/2021
Appointment of Mrs Tracy Ann Gehlan as a director on 2021-05-13
dot icon07/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon05/05/2021
Termination of appointment of Tim Neil Walton as a director on 2021-04-30
dot icon09/03/2021
Satisfaction of charge 009748890022 in full
dot icon09/03/2021
Satisfaction of charge 009748890024 in full
dot icon09/03/2021
Satisfaction of charge 009748890025 in full
dot icon09/03/2021
Satisfaction of charge 009748890023 in full
dot icon09/03/2021
Satisfaction of charge 009748890027 in full
dot icon09/03/2021
Satisfaction of charge 009748890026 in full
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon05/08/2020
-
dot icon05/08/2020
-
dot icon05/08/2020
Rectified The AP01 was removed from the public register on 20/10/2020 as it was invalid or ineffective.
dot icon05/08/2020
Rectified The AP01 was removed from the public register on 20/10/2020 as it was invalid or ineffective.
dot icon04/08/2020
Rectified The TM01 was removed from the public register on 20/10/2020 as it was invalid or ineffective.
dot icon04/08/2020
Rectified The TM01 was removed from the public register on 20/10/2020 as it was invalid or ineffective.
dot icon08/05/2020
-
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon31/03/2020
Termination of appointment of Stewart Malcolm Greenhalgh as a director on 2019-12-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon02/10/2019
Cessation of Tim Neil Walton as a person with significant control on 2016-04-06
dot icon02/10/2019
Notification of Anduff Holdings Limited as a person with significant control on 2016-04-06
dot icon16/07/2019
Termination of appointment of Peter James Davies as a director on 2019-07-12
dot icon23/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon12/09/2018
Termination of appointment of Jonathan Robert White as a director on 2018-07-16
dot icon12/09/2018
Appointment of Mr Nazim Ilyas as a director on 2018-07-16
dot icon20/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon26/01/2018
Registration of charge 009748890026, created on 2018-01-16
dot icon26/01/2018
Registration of charge 009748890027, created on 2018-01-16
dot icon17/01/2018
Appointment of Mr Peter James Davies as a director on 2018-01-01
dot icon17/01/2018
Termination of appointment of Alexander Charles Thomas Wriothesley Russell as a director on 2017-12-31
dot icon02/01/2018
Termination of appointment of Stephen William Miles as a director on 2017-12-31
dot icon19/10/2017
Registration of charge 009748890022, created on 2017-10-03
dot icon19/10/2017
Registration of charge 009748890023, created on 2017-10-03
dot icon19/10/2017
Registration of charge 009748890025, created on 2017-10-02
dot icon19/10/2017
Registration of charge 009748890024, created on 2017-10-02
dot icon05/10/2017
Satisfaction of charge 009748890021 in full
dot icon05/10/2017
Satisfaction of charge 009748890020 in full
dot icon05/10/2017
Satisfaction of charge 009748890019 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Appointment of Mr Jonathan Robert White as a director on 2015-11-09
dot icon24/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon23/12/2015
Termination of appointment of Peter Dunthorne as a director on 2015-12-23
dot icon23/12/2015
Termination of appointment of Peter Dunthorne as a secretary on 2015-12-23
dot icon24/07/2015
Termination of appointment of Timothy John Richards as a director on 2015-05-31
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon19/09/2014
Registration of charge 009748890019, created on 2014-09-11
dot icon19/09/2014
Registration of charge 009748890020, created on 2014-09-11
dot icon19/09/2014
Registration of charge 009748890021, created on 2014-09-11
dot icon17/07/2014
Satisfaction of charge 14 in full
dot icon17/07/2014
Satisfaction of charge 15 in full
dot icon17/07/2014
Satisfaction of charge 16 in full
dot icon17/07/2014
Satisfaction of charge 11 in full
dot icon17/07/2014
Satisfaction of charge 18 in full
dot icon17/07/2014
Satisfaction of charge 17 in full
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon11/04/2013
Satisfaction of charge 13 in full
dot icon08/04/2013
Satisfaction of charge 12 in full
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 17
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 16
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 18
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon28/10/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon21/12/2010
Appointment of Mr Peter Dunthorne as a secretary
dot icon26/11/2010
Appointment of Mr Peter Dunthorne as a director
dot icon15/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Termination of appointment of James Bowley as a secretary
dot icon05/09/2010
Termination of appointment of James Bowley as a director
dot icon05/09/2010
Termination of appointment of James Bowley as a secretary
dot icon20/07/2010
Appointment of Mr Timothy John Richards as a director
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for James Edward Bowley on 2010-04-20
dot icon21/04/2010
Director's details changed for Mr Stephen William Miles on 2010-04-20
dot icon21/04/2010
Director's details changed for Stewart Malcolm Greenhalgh on 2010-04-20
dot icon21/04/2010
Director's details changed for James Edward Bowley on 2010-04-20
dot icon25/03/2010
Appointment of Mr Tim Neil Walton as a director
dot icon01/03/2010
Director's details changed for Alexander Charles Thomas Wriothesley Russell on 2010-03-01
dot icon19/02/2010
Full accounts made up to 2008-12-31
dot icon27/11/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 14
dot icon04/11/2009
Miscellaneous
dot icon04/11/2009
Resolutions
dot icon27/10/2009
Particulars of a mortgage or charge / charge no: 15
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 14
dot icon20/08/2009
Particulars of a mortgage or charge / charge no: 13
dot icon23/07/2009
Resolutions
dot icon16/07/2009
Appointment terminated director peter graham
dot icon23/04/2009
Return made up to 20/04/09; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Return made up to 20/04/08; full list of members
dot icon25/04/2008
Director's change of particulars / stephen miles / 31/07/2007
dot icon12/11/2007
Amended full accounts made up to 2006-12-31
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 20/04/07; full list of members
dot icon10/12/2006
New director appointed
dot icon10/12/2006
New secretary appointed;new director appointed
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 20/04/06; full list of members
dot icon04/05/2006
Director's particulars changed
dot icon28/04/2006
Resolutions
dot icon26/04/2006
Particulars of mortgage/charge
dot icon13/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
Declaration of assistance for shares acquisition
dot icon11/04/2006
Declaration of assistance for shares acquisition
dot icon11/04/2006
Resolutions
dot icon07/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Declaration of satisfaction of mortgage/charge
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon05/01/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 20/04/05; full list of members
dot icon24/03/2005
New director appointed
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
Registered office changed on 14/09/04 from: thame house, castle street, high wycombe, buckinghamshire HP13 6RZ
dot icon08/06/2004
Particulars of mortgage/charge
dot icon25/05/2004
Declaration of satisfaction of mortgage/charge
dot icon07/05/2004
Return made up to 20/04/04; full list of members
dot icon17/02/2004
Particulars of mortgage/charge
dot icon13/02/2004
Declaration of assistance for shares acquisition
dot icon13/02/2004
Declaration of assistance for shares acquisition
dot icon06/02/2004
Particulars of mortgage/charge
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
Return made up to 20/04/03; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon10/06/2002
Auditor's resignation
dot icon27/05/2002
Director resigned
dot icon14/05/2002
Return made up to 20/04/02; full list of members
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon04/05/2001
Return made up to 20/04/01; full list of members
dot icon31/01/2001
Secretary resigned;director resigned
dot icon31/01/2001
New secretary appointed;new director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon25/09/2000
Director resigned
dot icon04/08/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon12/06/2000
Return made up to 20/04/00; full list of members
dot icon24/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Secretary resigned;director resigned
dot icon19/11/1999
Registered office changed on 19/11/99 from: warwick house, 25-27 buckingham palace road, london, SW1W 0PP
dot icon03/06/1999
Return made up to 20/04/99; full list of members
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon05/03/1999
Declaration of satisfaction of mortgage/charge
dot icon18/02/1999
Declaration of satisfaction of mortgage/charge
dot icon08/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Resolutions
dot icon05/01/1999
Declaration of assistance for shares acquisition
dot icon04/01/1999
Director resigned
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon28/04/1998
Return made up to 20/04/98; full list of members
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 20/04/97; no change of members
dot icon11/09/1996
Full accounts made up to 1995-12-31
dot icon13/08/1996
Director resigned
dot icon16/05/1996
Return made up to 20/04/96; no change of members
dot icon14/06/1995
Full accounts made up to 1994-12-31
dot icon12/05/1995
Return made up to 20/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Declaration of satisfaction of mortgage/charge
dot icon02/08/1994
New director appointed
dot icon04/07/1994
Full accounts made up to 1993-12-31
dot icon05/06/1994
Return made up to 20/04/94; no change of members
dot icon14/01/1994
Particulars of mortgage/charge
dot icon17/09/1993
Full accounts made up to 1992-12-31
dot icon11/05/1993
Return made up to 20/04/93; no change of members
dot icon08/06/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Return made up to 20/04/92; full list of members
dot icon01/02/1992
Particulars of mortgage/charge
dot icon06/12/1991
Conve 28/10/91
dot icon06/12/1991
Resolutions
dot icon21/06/1991
Return made up to 19/04/91; no change of members
dot icon12/06/1991
Full accounts made up to 1990-12-31
dot icon13/11/1990
Declaration of satisfaction of mortgage/charge
dot icon05/10/1990
Resolutions
dot icon03/10/1990
Particulars of mortgage/charge
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 20/04/90; full list of members
dot icon06/09/1989
Particulars of mortgage/charge
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 29/05/89; full list of members
dot icon25/01/1989
Full accounts made up to 1987-12-31
dot icon23/06/1988
Return made up to 25/04/88; full list of members
dot icon04/01/1988
Miscellaneous
dot icon02/10/1987
Accounts for a small company made up to 1986-12-31
dot icon02/10/1987
Return made up to 13/05/87; full list of members
dot icon15/04/1987
Return made up to 31/12/86; full list of members
dot icon27/02/1987
Accounts for a small company made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Registered office changed on 25/11/86 from: 203 victoria street, london SW1E 5NE
dot icon24/10/1986
Particulars of mortgage/charge
dot icon09/09/1986
Secretary resigned;new secretary appointed
dot icon02/03/1978
Memorandum and Articles of Association
dot icon07/04/1970
Certificate of change of name
dot icon17/03/1970
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gehlan, Tracy Ann
Director
13/05/2021 - 02/01/2025
14
Smith, Paul John
Secretary
29/01/2001 - 01/12/2006
1
Lynskey, Mary Antoinette
Secretary
01/11/1999 - 29/01/2001
-
Dunthorne, Peter
Secretary
01/11/2010 - 23/12/2015
-
Bowley, James Edward
Secretary
01/12/2006 - 03/09/2010
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDUFF CAR WASH LIMITED

ANDUFF CAR WASH LIMITED is an(a) Active company incorporated on 17/03/1970 with the registered office located at 35-37 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDUFF CAR WASH LIMITED?

toggle

ANDUFF CAR WASH LIMITED is currently Active. It was registered on 17/03/1970 .

Where is ANDUFF CAR WASH LIMITED located?

toggle

ANDUFF CAR WASH LIMITED is registered at 35-37 Amersham Hill, High Wycombe, Buckinghamshire HP13 6NU.

What does ANDUFF CAR WASH LIMITED do?

toggle

ANDUFF CAR WASH LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANDUFF CAR WASH LIMITED?

toggle

The latest filing was on 07/08/2025: Full accounts made up to 2024-12-31.