WASH EXPRESS LIMITED

Register to unlock more data on OkredoRegister

WASH EXPRESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04920032

Incorporation date

02/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

67 Plashet Grove, East Ham, London E6 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2003)
dot icon23/12/2025
Change of details for Mr Salim Khakkhara as a person with significant control on 2025-11-30
dot icon23/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/03/2025
Registration of charge 049200320007, created on 2025-03-14
dot icon17/03/2025
Registration of charge 049200320008, created on 2025-03-14
dot icon03/02/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon23/04/2024
Total exemption full accounts made up to 2020-11-30
dot icon23/04/2024
Total exemption full accounts made up to 2021-11-30
dot icon23/04/2024
Total exemption full accounts made up to 2022-11-30
dot icon02/04/2024
Compulsory strike-off action has been discontinued
dot icon31/03/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon30/03/2024
Confirmation statement made on 2022-11-30 with no updates
dot icon13/07/2022
Compulsory strike-off action has been suspended
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/11/2020
Appointment of Mr Ahmed Khankhara as a secretary on 2020-10-01
dot icon08/11/2019
Confirmation statement made on 2019-10-02 with updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Termination of appointment of Ahmed Ibrahim Khankhara as a director on 2019-01-01
dot icon07/01/2019
Termination of appointment of Ahmed Ibrahim Khankhara as a secretary on 2019-01-01
dot icon29/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/11/2018
Registration of charge 049200320006, created on 2018-11-01
dot icon05/11/2018
Registration of charge 049200320005, created on 2018-11-01
dot icon05/11/2018
Satisfaction of charge 2 in full
dot icon05/11/2018
Satisfaction of charge 1 in full
dot icon05/11/2018
Satisfaction of charge 049200320004 in full
dot icon05/11/2018
Satisfaction of charge 3 in full
dot icon18/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon16/07/2018
Confirmation statement made on 2017-10-02 with updates
dot icon15/03/2018
Registration of charge 049200320004, created on 2018-02-23
dot icon30/01/2018
Compulsory strike-off action has been discontinued
dot icon29/01/2018
Total exemption small company accounts made up to 2016-11-30
dot icon29/01/2018
Confirmation statement made on 2016-10-02 with updates
dot icon29/01/2018
Notification of Salim Khakkhara as a person with significant control on 2016-04-06
dot icon09/02/2017
Compulsory strike-off action has been suspended
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/11/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/11/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon29/09/2012
Compulsory strike-off action has been discontinued
dot icon27/09/2012
Total exemption small company accounts made up to 2010-11-30
dot icon09/08/2012
Compulsory strike-off action has been suspended
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon01/12/2011
Total exemption small company accounts made up to 2009-11-30
dot icon30/11/2011
Total exemption small company accounts made up to 2008-11-30
dot icon30/11/2011
Total exemption small company accounts made up to 2007-12-31
dot icon02/11/2011
Compulsory strike-off action has been discontinued
dot icon01/11/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon16/08/2011
First Gazette notice for compulsory strike-off
dot icon24/01/2011
Compulsory strike-off action has been discontinued
dot icon20/01/2011
Annual return made up to 2010-10-02 with full list of shareholders
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon17/03/2010
Compulsory strike-off action has been discontinued
dot icon16/03/2010
Annual return made up to 2009-10-02 with full list of shareholders
dot icon16/03/2010
Director's details changed for Ahmed Ibrahim Khankhara on 2009-10-02
dot icon16/03/2010
Director's details changed for Salim Ahmed Khankhara on 2009-10-02
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon12/06/2009
Compulsory strike-off action has been discontinued
dot icon11/06/2009
Return made up to 02/10/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon18/11/2008
Accounting reference date shortened from 31/12/2008 to 30/11/2008
dot icon06/03/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2008
Total exemption small company accounts made up to 2005-12-31
dot icon05/03/2008
Total exemption small company accounts made up to 2004-12-31
dot icon05/03/2008
Return made up to 02/10/07; no change of members
dot icon27/11/2006
Return made up to 02/10/06; full list of members
dot icon15/02/2006
Return made up to 02/10/05; full list of members
dot icon14/01/2005
Return made up to 02/10/04; full list of members
dot icon05/05/2004
Particulars of mortgage/charge
dot icon05/02/2004
Secretary resigned
dot icon05/02/2004
Director resigned
dot icon20/12/2003
Particulars of mortgage/charge
dot icon20/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
New director appointed
dot icon26/11/2003
New secretary appointed;new director appointed
dot icon26/11/2003
Registered office changed on 26/11/03 from: 16 churchill way cardiff CF10 2DX
dot icon26/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon02/10/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WASH EXPRESS LIMITED

WASH EXPRESS LIMITED is an(a) Active company incorporated on 02/10/2003 with the registered office located at 67 Plashet Grove, East Ham, London E6 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WASH EXPRESS LIMITED?

toggle

WASH EXPRESS LIMITED is currently Active. It was registered on 02/10/2003 .

Where is WASH EXPRESS LIMITED located?

toggle

WASH EXPRESS LIMITED is registered at 67 Plashet Grove, East Ham, London E6 1AD.

What does WASH EXPRESS LIMITED do?

toggle

WASH EXPRESS LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for WASH EXPRESS LIMITED?

toggle

The latest filing was on 23/12/2025: Change of details for Mr Salim Khakkhara as a person with significant control on 2025-11-30.