WASHSTATION LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX6 4AJ

Company number 05382113
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address MEADOWCROFT LANE HALIFAX ROAD, RIPPONDEN, WEST YORKSHIRE, ENGLAND, HX6 4AJ
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 3 . The most likely internet sites of WASHSTATION LIMITED are www.washstation.co.uk, and www.washstation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Washstation Limited is a Private Limited Company. The company registration number is 05382113. Washstation Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Washstation Limited is Meadowcroft Lane Halifax Road Ripponden West Yorkshire England Hx6 4aj. The company`s financial liabilities are £652.09k. It is £-416.43k against last year. The cash in hand is £0.04k. It is £0.04k against last year. And the total assets are £101.83k, which is £-76.07k against last year. COPLEY, Alistair is a Director of the company. Secretary ADAMS, Deborah has been resigned. Secretary ANDERSON, Aliya has been resigned. Secretary CULLEN, Joanne has been resigned. Secretary SYKES, Christopher Aston has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary COLIN SWANSBOROUGH LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other cleaning services".


washstation Key Finiance

LIABILITIES £652.09k
-39%
CASH £0.04k
TOTAL ASSETS £101.83k
-43%
All Financial Figures

Current Directors

Director
COPLEY, Alistair
Appointed Date: 03 March 2005
66 years old

Resigned Directors

Secretary
ADAMS, Deborah
Resigned: 13 August 2012
Appointed Date: 01 March 2007

Secretary
ANDERSON, Aliya
Resigned: 20 May 2014
Appointed Date: 04 March 2013

Secretary
CULLEN, Joanne
Resigned: 08 July 2013
Appointed Date: 13 August 2012

Secretary
SYKES, Christopher Aston
Resigned: 10 December 2014
Appointed Date: 08 July 2013

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 04 March 2005
Appointed Date: 03 March 2005

Secretary
COLIN SWANSBOROUGH LIMITED
Resigned: 01 March 2007
Appointed Date: 03 March 2005

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 04 March 2005
Appointed Date: 03 March 2005

WASHSTATION LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 30 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
23 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 3

23 Mar 2016
Director's details changed for Mr Alistair Copley on 4 March 2015
03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
13 Apr 2005
New secretary appointed
13 Apr 2005
New director appointed
04 Mar 2005
Director resigned
04 Mar 2005
Secretary resigned
03 Mar 2005
Incorporation

WASHSTATION LIMITED Charges

30 June 2014
Charge code 0538 2113 0002
Delivered: 8 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Contains fixed charge…
8 July 2013
Charge code 0538 2113 0001
Delivered: 12 July 2013
Status: Satisfied on 16 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…