WASHROOM-WASHROOM LIMITED
ABRIDGE

Hellopages » Essex » Epping Forest » RM4 1TU

Company number 04179055
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address UNITS 1-10 HILLS FARM, EPPING LANE, ABRIDGE, ESSEX, RM4 1TU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Phillip Gay on 23 March 2017; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of WASHROOM-WASHROOM LIMITED are www.washroomwashroom.co.uk, and www.washroom-washroom.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-four years and seven months. Washroom Washroom Limited is a Private Limited Company. The company registration number is 04179055. Washroom Washroom Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Washroom Washroom Limited is Units 1 10 Hills Farm Epping Lane Abridge Essex Rm4 1tu. The company`s financial liabilities are £907.96k. It is £149.74k against last year. The cash in hand is £121.46k. It is £64.49k against last year. And the total assets are £3140.67k, which is £555.08k against last year. BOWERS, Trevor Michael is a Secretary of the company. BOWERS, Trevor Michael is a Director of the company. GAY, Phillip William is a Director of the company. READ, Malcolm Iain is a Director of the company. WAIGHT, Christopher John is a Director of the company. Secretary KIBBLEWHITE, Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


washroom-washroom Key Finiance

LIABILITIES £907.96k
+19%
CASH £121.46k
+113%
TOTAL ASSETS £3140.67k
+21%
All Financial Figures

Current Directors

Secretary
BOWERS, Trevor Michael
Appointed Date: 23 July 2001

Director
BOWERS, Trevor Michael
Appointed Date: 01 March 2002
53 years old

Director
GAY, Phillip William
Appointed Date: 01 March 2002
58 years old

Director
READ, Malcolm Iain
Appointed Date: 14 March 2001
55 years old

Director
WAIGHT, Christopher John
Appointed Date: 01 September 2002
60 years old

Resigned Directors

Secretary
KIBBLEWHITE, Jane
Resigned: 23 July 2001
Appointed Date: 14 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

Mr Malcolm Iain Read
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Phillip Gay
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Trevor Michael Bowers
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WASHROOM-WASHROOM LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Mar 2017
Director's details changed for Mr Phillip Gay on 23 March 2017
12 Dec 2016
Total exemption small company accounts made up to 31 August 2016
23 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 600

11 Jan 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 51 more events
19 Jun 2001
New secretary appointed
11 May 2001
Director resigned
11 May 2001
New director appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 1 york hill loughton essex IG10 1RL
14 Mar 2001
Incorporation

WASHROOM-WASHROOM LIMITED Charges

1 October 2015
Charge code 0417 9055 0003
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 February 2008
All assets debenture
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2001
Debenture
Delivered: 30 August 2001
Status: Satisfied on 8 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…