WASH CAR SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

WASH CAR SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05605848

Incorporation date

28/10/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Global House 303, Ballards Lane, London N12 8NPCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2005)
dot icon20/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon07/11/2025
Confirmation statement made on 2025-10-28 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/02/2025
Previous accounting period shortened from 2025-02-28 to 2024-03-31
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
dot icon02/12/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/11/2024
Confirmation statement made on 2024-10-28 with updates
dot icon11/12/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon11/12/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon11/12/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon11/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon01/06/2023
Previous accounting period extended from 2022-10-31 to 2023-02-28
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon31/10/2022
Micro company accounts made up to 2021-10-31
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Confirmation statement made on 2021-10-28 with updates
dot icon24/03/2021
Termination of appointment of Glen Anthony Warriner as a director on 2020-12-11
dot icon24/03/2021
Appointment of Mrs Anne Louise Penny as a director on 2020-12-11
dot icon24/03/2021
Appointment of Mr David Simpson Penny as a director on 2020-12-11
dot icon24/03/2021
Cessation of Glen Anthony Warriner as a person with significant control on 2020-12-11
dot icon24/03/2021
Notification of Washcar Systems Limited as a person with significant control on 2020-12-11
dot icon24/03/2021
Registered office address changed from Unit 27 Bolney Grange Industrial Park Bolney Haywards Heath West Sussex RH17 5PB to Global House 303 Ballards Lane London N12 8NP on 2021-03-24
dot icon11/12/2020
Satisfaction of charge 1 in full
dot icon04/12/2020
Satisfaction of charge 2 in full
dot icon26/11/2020
Micro company accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with updates
dot icon25/02/2020
Micro company accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-10-28 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-28 with updates
dot icon07/03/2018
Micro company accounts made up to 2017-10-31
dot icon31/10/2017
Confirmation statement made on 2017-10-28 with updates
dot icon03/05/2017
Micro company accounts made up to 2016-10-31
dot icon03/05/2017
Previous accounting period shortened from 2016-12-31 to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon19/10/2016
Termination of appointment of Kim Ann Clouston as a director on 2016-10-18
dot icon19/10/2016
Termination of appointment of William Stuart James Clouston as a director on 2016-10-18
dot icon19/10/2016
Termination of appointment of Kim Ann Clouston as a secretary on 2016-10-18
dot icon01/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-10-28 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon19/11/2010
Registered office address changed from Xl House, Rutherford Way Manor Royal Crawley West Sussex RH10 9PB on 2010-11-19
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon19/01/2010
Director's details changed for Kim Ann Clouston on 2009-10-28
dot icon12/03/2009
Accounting reference date extended from 31/10/2009 to 31/12/2009
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/11/2008
Return made up to 28/10/08; no change of members
dot icon27/11/2008
Director and secretary's change of particulars / kim clouston / 24/11/2008
dot icon26/11/2008
Appointment terminated director andrew hayman
dot icon07/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 28/10/07; full list of members
dot icon06/11/2007
Location of debenture register
dot icon06/11/2007
Registered office changed on 06/11/07 from: xl house rutherford way crawley west sussex RH10 9BP
dot icon06/11/2007
Location of register of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/01/2007
Return made up to 28/10/06; full list of members
dot icon29/06/2006
Particulars of mortgage/charge
dot icon07/06/2006
Nc inc already adjusted 09/03/06
dot icon07/06/2006
Ad 09/03/06--------- £ si 1999@1=1999 £ ic 1/2000
dot icon07/06/2006
Resolutions
dot icon07/06/2006
Resolutions
dot icon31/05/2006
Particulars of mortgage/charge
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon23/05/2006
Resolutions
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon16/05/2006
Secretary resigned
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon15/11/2005
Secretary resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
New secretary appointed
dot icon15/11/2005
New director appointed
dot icon28/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
287.07K
-
0.00
-
-
2021
0
287.07K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

287.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Neil James
Secretary
28/10/2005 - 09/03/2006
2
Clouston, William Stuart James
Director
28/10/2005 - 18/10/2016
6
ACI DIRECTORS LIMITED
Nominee Director
28/10/2005 - 28/10/2005
595
Penny, Anne Louise
Director
11/12/2020 - Present
44
ACI SECRETARIES LIMITED
Corporate Secretary
28/10/2005 - 28/10/2005
280

Persons with Significant Control

1
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 WASH CAR SYSTEMS UK LIMITED

WASH CAR SYSTEMS UK LIMITED is an(a) Active company incorporated on 28/10/2005 with the registered office located at Global House 303, Ballards Lane, London N12 8NP. There are currently 2 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 WASH CAR SYSTEMS UK LIMITED?

toggle

WASH CAR SYSTEMS UK LIMITED is currently Active. It was registered on 28/10/2005 .

Where is WASH CAR SYSTEMS UK LIMITED located?

toggle

WASH CAR SYSTEMS UK LIMITED is registered at Global House 303, Ballards Lane, London N12 8NP.

What does WASH CAR SYSTEMS UK LIMITED do?

toggle

WASH CAR SYSTEMS UK LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for WASH CAR SYSTEMS UK LIMITED?

toggle

The latest filing was on 20/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.