AUTOWASH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUTOWASH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04476126

Incorporation date

03/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 Sterling Park, Jacknell Road, Hinckley, Leicestershire LE10 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2002)
dot icon18/09/2025
Micro company accounts made up to 2025-04-30
dot icon21/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-04-30
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon04/04/2024
Resolutions
dot icon03/04/2024
Change of share class name or designation
dot icon03/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Particulars of variation of rights attached to shares
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon16/10/2023
Micro company accounts made up to 2023-04-30
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon29/09/2022
Micro company accounts made up to 2022-04-30
dot icon06/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon18/10/2021
Micro company accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/03/2021
Director's details changed for Mr Haydon Casserley Davies on 2021-03-05
dot icon26/03/2021
Director's details changed for Mr Haydon Casserley Davies on 2021-03-05
dot icon26/03/2021
Secretary's details changed for Zoe Davies on 2021-03-05
dot icon26/03/2021
Director's details changed for Mr Haydon Casserley Davies on 2021-03-05
dot icon26/03/2021
Secretary's details changed for Zoe Davies on 2021-03-05
dot icon25/03/2021
Change of details for Mrs Zoe Davies as a person with significant control on 2021-03-05
dot icon25/03/2021
Change of details for Mr Haydon Casserley Davies as a person with significant control on 2021-03-05
dot icon20/01/2021
Micro company accounts made up to 2020-04-30
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon07/01/2020
Micro company accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon07/01/2016
Registered office address changed from Midland House Willow Park Ind Est Upton Lane Stoke Golding Nuneaton Warwickshire CV13 6EU to Unit 6 Sterling Park Jacknell Road Hinckley Leicestershire LE10 3BS on 2016-01-07
dot icon17/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Appointment of Mrs Zoe Davies as a director on 2015-07-07
dot icon03/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon04/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon23/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Register inspection address has been changed
dot icon07/06/2010
Director's details changed for Haydon Casserley Davies on 2010-06-04
dot icon07/06/2010
Secretary's details changed for Zoe Davies on 2010-06-04
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon03/07/2008
Return made up to 03/07/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/07/2007
Return made up to 03/07/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/07/2006
Return made up to 03/07/06; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/08/2005
Return made up to 03/07/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/09/2004
Return made up to 03/07/04; full list of members
dot icon01/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon22/09/2003
Return made up to 03/07/03; full list of members
dot icon18/12/2002
Particulars of contract relating to shares
dot icon18/12/2002
Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2002
Resolutions
dot icon07/12/2002
Resolutions
dot icon17/07/2002
Accounting reference date shortened from 31/07/03 to 30/04/03
dot icon08/07/2002
New secretary appointed
dot icon08/07/2002
New director appointed
dot icon03/07/2002
Secretary resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Zoe Davies
Director
07/07/2015 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/07/2002 - 02/07/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
02/07/2002 - 02/07/2002
43699
Mr Haydon Casserley Davies
Director
03/07/2002 - Present
3
Davies, Zoe
Secretary
02/07/2002 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOWASH HOLDINGS LIMITED

AUTOWASH HOLDINGS LIMITED is an(a) Active company incorporated on 03/07/2002 with the registered office located at Unit 6 Sterling Park, Jacknell Road, Hinckley, Leicestershire LE10 3BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOWASH HOLDINGS LIMITED?

toggle

AUTOWASH HOLDINGS LIMITED is currently Active. It was registered on 03/07/2002 .

Where is AUTOWASH HOLDINGS LIMITED located?

toggle

AUTOWASH HOLDINGS LIMITED is registered at Unit 6 Sterling Park, Jacknell Road, Hinckley, Leicestershire LE10 3BS.

What does AUTOWASH HOLDINGS LIMITED do?

toggle

AUTOWASH HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTOWASH HOLDINGS LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2025-04-30.