Company number 00890555
Status Active
Incorporation Date 27 October 1966
Company Type Private Limited Company
Address WEIGHTWASH LIMITED, FIRST AVENUE, SOUTHAMPTON, SO15 0LJ
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WEIGHTWASH LIMITED are www.weightwash.co.uk, and www.weightwash.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-nine years and four months. The distance to to St Denys Rail Station is 3.2 miles; to Romsey Rail Station is 5.5 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weightwash Limited is a Private Limited Company.
The company registration number is 00890555. Weightwash Limited has been working since 27 October 1966.
The present status of the company is Active. The registered address of Weightwash Limited is Weightwash Limited First Avenue Southampton So15 0lj. The company`s financial liabilities are £187.77k. It is £-9.12k against last year. And the total assets are £356.37k, which is £-44.82k against last year. BARKER, Scott is a Director of the company. BOBA, Peter Alexander is a Director of the company. Secretary O'BRIEN, Joan has been resigned. Secretary O'BRIEN, Joan has been resigned. Secretary O'BRIEN, Joan has been resigned. Secretary OBRIEN, Lawrence has been resigned. Secretary RUTHERFORD, Lesley Anne has been resigned. Secretary RUTHERFORD, Paul Alexander has been resigned. Secretary SMITH, Graeme has been resigned. Secretary WELLSTED, Caroline Audrey has been resigned. Director CANT, Neil has been resigned. Director JOHNSTON, Kevin Edward has been resigned. Director KILLEEN, David has been resigned. Director O'BRIEN, Joan has been resigned. Director OBRIEN, Lawrence has been resigned. Director RUTHERFORD, Paul Alexander has been resigned. Director SMITH, Graeme has been resigned. Director WELLSTED, Caroline Audrey has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".
weightwash Key Finiance
LIABILITIES
£187.77k
-5%
CASH
n/a
TOTAL ASSETS
£356.37k
-12%
All Financial Figures
Current Directors
Resigned Directors
Secretary
O'BRIEN, Joan
Resigned: 16 July 1996
Appointed Date: 15 July 1996
Secretary
O'BRIEN, Joan
Resigned: 30 December 1995
Appointed Date: 29 January 1993
Secretary
SMITH, Graeme
Resigned: 17 July 2000
Appointed Date: 29 June 1998
Director
CANT, Neil
Resigned: 31 December 2003
Appointed Date: 11 December 2000
67 years old
Director
KILLEEN, David
Resigned: 28 August 2015
Appointed Date: 30 June 2006
72 years old
Director
SMITH, Graeme
Resigned: 14 July 2000
Appointed Date: 29 June 1998
61 years old
Persons With Significant Control
B&B Laundry Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WEIGHTWASH LIMITED Events
12 Apr 2017
Total exemption full accounts made up to 31 December 2016
13 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
24 Sep 2015
Registration of charge 008905550003, created on 24 September 2015
...
... and 93 more events
19 Jan 1988
Return made up to 14/12/87; full list of members
10 Sep 1987
Accounts made up to 31 December 1985
06 Feb 1987
Return made up to 31/12/86; full list of members
23 Aug 1986
Registered office changed on 23/08/86 from: 6 westrow gardens banister park southampton SO1 2LZ
27 Oct 1966
Incorporation
24 September 2015
Charge code 0089 0555 0003
Delivered: 24 September 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
18 April 1984
Charge
Delivered: 30 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts.
17 September 1980
Charge
Delivered: 24 September 1980
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: Floating charge over the undertaking and all property and…