Company NameMotorclean Limited
DirectorsPaul Anthony Cranwell and David Terance Warren
Company StatusActive
Company Number01856964
CategoryPrivate Limited Company
Incorporation Date19 October 1984(39 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Anthony Cranwell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hornsby Square
Southfields Ind Park
Laindon
Essex
SS15 6SD
Director NameMr David Terance Warren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(20 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hornsby Square
Southfields Ind Park
Laindon
Essex
SS15 6SD
Director NameMr David Michael Finneberg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 8 months after company formation)
Appointment Duration14 years (resigned 11 July 2005)
RoleManaging Director Valeting Operations
Correspondence AddressThe Grange 107 Laindon Road
Billericay
Essex
CM12 9LG
Director NameMrs Moira Finneberg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleDirector Administrator
Correspondence AddressThe Grange 107 Laindon Road
Billericay
Essex
CM12 9LG
Secretary NameMr David Michael Finneberg
NationalityBritish
StatusResigned
Appointed14 July 1991(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 1995)
RoleCompany Director
Correspondence AddressThe Grange 107 Laindon Road
Billericay
Essex
CM12 9LG
Secretary NameMr Brian John Impey
NationalityEnglish
StatusResigned
Appointed01 June 1998(13 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameMr Brian John Impey
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed11 July 2005(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameMr John Nicholas Hammond
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(20 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 28 August 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lenham Avenue
Saltdean
Brighton
BN2 8AE
Secretary NameMr Stephen John McBrierty
NationalityBritish
StatusResigned
Appointed18 September 2006(21 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Director NameMr Stephen John McBrierty
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(22 years after company formation)
Appointment Duration10 years (resigned 31 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Auchingane
Edinburgh
Midlothian
EH10 7HX
Scotland
Director NameMr Arun George Stobbart
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Hornsby Square
Southfields Ind Park
Laindon
Essex
SS15 6SD
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 March 1995(10 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1998)
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA

Contact

Websitewww.motorclean.net/
Telephone01268 540200
Telephone regionBasildon

Location

Registered Address25 Hornsby Square
Southfields Ind Park
Laindon
Essex
SS15 6SD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

1k at £1Motorclean Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,852,223
Gross Profit£7,444,873
Net Worth£9,703,840
Cash£9,942
Current Liabilities£7,775,033

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

28 August 2018Delivered on: 10 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all freehold and leasehold property now vested in the chargor. By way of fixed charge all freehold and leasehold property acquired by the chargor in the future. By way of fixed charge all present and future intellectual property. Terms defined above shall have the same meaning as in the debenture.
Outstanding
30 August 2018Delivered on: 30 August 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 February 2013Delivered on: 23 February 2013
Persons entitled: Mobeus Equity Partners LLP

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the parent to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 July 2011Delivered on: 18 July 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 July 2011Delivered on: 13 July 2011
Persons entitled: Matrix Private Equity Partners LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the parent to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 July 1993Delivered on: 29 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 July 2005Delivered on: 20 July 2005
Satisfied on: 10 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
11 July 2005Delivered on: 20 July 2005
Satisfied on: 21 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (19 pages)
29 August 2019Termination of appointment of John Nicholas Hammond as a director on 28 August 2019 (1 page)
23 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (19 pages)
10 September 2018Registration of charge 018569640008, created on 28 August 2018 (27 pages)
30 August 2018Registration of charge 018569640007, created on 30 August 2018 (27 pages)
29 August 2018Satisfaction of charge 6 in full (1 page)
29 August 2018Satisfaction of charge 5 in full (1 page)
29 August 2018Satisfaction of charge 4 in full (1 page)
29 August 2018Satisfaction of charge 1 in full (1 page)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 July 2018Notification of Motorclean Group Limited as a person with significant control on 15 July 2017 (2 pages)
23 July 2018Notification of Motorclean Group Limited as a person with significant control on 15 July 2017 (2 pages)
21 July 2018Withdrawal of a person with significant control statement on 21 July 2018 (2 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
21 December 2017Full accounts made up to 31 March 2017 (18 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
1 November 2016Termination of appointment of Stephen John Mcbrierty as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen John Mcbrierty as a secretary on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephen John Mcbrierty as a director on 31 October 2016 (1 page)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 July 2016Termination of appointment of Arun George Stobbart as a director on 29 June 2016 (1 page)
6 July 2016Termination of appointment of Arun George Stobbart as a director on 29 June 2016 (1 page)
3 March 2016Director's details changed for Mr John Nicholas Hammond on 29 February 2016 (2 pages)
3 March 2016Director's details changed for Mr John Nicholas Hammond on 29 February 2016 (2 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
27 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,001
(8 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,001
(8 pages)
4 March 2015Appointment of Mr Arun George Stobbart as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Arun George Stobbart as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Arun George Stobbart as a director on 4 March 2015 (2 pages)
21 October 2014Full accounts made up to 31 March 2014 (17 pages)
21 October 2014Full accounts made up to 31 March 2014 (17 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,001
(7 pages)
30 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,001
(7 pages)
14 November 2013Full accounts made up to 31 March 2013 (17 pages)
14 November 2013Full accounts made up to 31 March 2013 (17 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(7 pages)
5 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(7 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 6 (9 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Full accounts made up to 31 March 2012 (15 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 July 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
24 January 2011Full accounts made up to 31 March 2010 (16 pages)
24 January 2011Full accounts made up to 31 March 2010 (16 pages)
27 July 2010Director's details changed for David Terance Warren on 13 July 2010 (2 pages)
27 July 2010Director's details changed for David Terance Warren on 13 July 2010 (2 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
27 January 2010Full accounts made up to 31 March 2009 (15 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 July 2009Return made up to 14/07/09; full list of members (4 pages)
16 February 2009Full accounts made up to 31 March 2008 (16 pages)
16 February 2009Full accounts made up to 31 March 2008 (16 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
28 July 2008Return made up to 14/07/08; full list of members (4 pages)
24 July 2008Appointment terminated director brian impey (1 page)
24 July 2008Appointment terminated director brian impey (1 page)
19 March 2008Amended full accounts made up to 31 March 2007 (16 pages)
19 March 2008Amended full accounts made up to 31 March 2007 (16 pages)
3 January 2008Full accounts made up to 31 March 2007 (16 pages)
3 January 2008Full accounts made up to 31 March 2007 (16 pages)
6 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 August 2007Return made up to 14/07/07; no change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 January 2007Full accounts made up to 31 March 2006 (17 pages)
2 January 2007Full accounts made up to 31 March 2006 (17 pages)
18 August 2006Return made up to 14/07/06; full list of members (8 pages)
18 August 2006Return made up to 14/07/06; full list of members (8 pages)
3 April 2006Auditor's resignation (1 page)
3 April 2006Auditor's resignation (1 page)
14 November 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
14 November 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
29 September 2005Return made up to 14/07/05; full list of members (6 pages)
29 September 2005Return made up to 14/07/05; full list of members (6 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
21 July 2005Declaration of assistance for shares acquisition (9 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2005Declaration of assistance for shares acquisition (9 pages)
21 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
5 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
5 February 2005Accounts for a medium company made up to 31 March 2004 (15 pages)
4 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
4 August 2004Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
31 March 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
31 March 2004Accounts for a medium company made up to 31 March 2003 (16 pages)
9 September 2003Return made up to 14/07/03; full list of members (6 pages)
9 September 2003Return made up to 14/07/03; full list of members (6 pages)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
9 August 2002Return made up to 14/07/02; full list of members (6 pages)
9 August 2002Return made up to 14/07/02; full list of members (6 pages)
7 July 2001Full accounts made up to 31 March 2001 (17 pages)
7 July 2001Full accounts made up to 31 March 2001 (17 pages)
7 July 2001Return made up to 14/07/01; full list of members (6 pages)
7 July 2001Return made up to 14/07/01; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (18 pages)
18 December 2000Full accounts made up to 31 March 2000 (18 pages)
1 August 2000Return made up to 14/07/00; full list of members (6 pages)
1 August 2000Return made up to 14/07/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 March 1999 (17 pages)
25 November 1999Full accounts made up to 31 March 1999 (17 pages)
21 July 1999Return made up to 14/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
21 July 1999Return made up to 14/07/99; no change of members
  • 363(287) ‐ Registered office changed on 21/07/99
(4 pages)
7 May 1999Full accounts made up to 31 March 1998 (13 pages)
7 May 1999Full accounts made up to 31 March 1998 (13 pages)
15 September 1998Registered office changed on 15/09/98 from: the old exchange 234 southchurch road southend on sea essex. SS1 2LS (1 page)
15 September 1998Registered office changed on 15/09/98 from: the old exchange 234 southchurch road southend on sea essex. SS1 2LS (1 page)
21 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998New secretary appointed (2 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
12 September 1997Return made up to 14/07/97; full list of members (6 pages)
12 September 1997Return made up to 14/07/97; full list of members (6 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
9 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 July 1996Return made up to 14/07/96; no change of members (4 pages)
14 July 1996Return made up to 14/07/96; no change of members (4 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 July 1995Return made up to 14/07/95; full list of members (6 pages)
20 July 1995Return made up to 14/07/95; full list of members (6 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)
29 March 1995Director resigned (2 pages)
15 September 1994Accounts for a small company made up to 31 March 1994 (12 pages)
15 September 1994Accounts for a small company made up to 31 March 1994 (12 pages)
26 July 1994Return made up to 14/07/94; no change of members
  • 363(287) ‐ Registered office changed on 26/07/94
(4 pages)
26 July 1994Return made up to 14/07/94; no change of members
  • 363(287) ‐ Registered office changed on 26/07/94
(4 pages)
19 October 1993Full accounts made up to 31 March 1993 (13 pages)
19 October 1993Full accounts made up to 31 March 1993 (13 pages)
29 July 1993Particulars of mortgage/charge (4 pages)
29 July 1993Particulars of mortgage/charge (4 pages)
28 July 1993Return made up to 14/07/93; no change of members (4 pages)
28 July 1993Return made up to 14/07/93; no change of members (4 pages)
5 February 1993Full accounts made up to 31 March 1992 (12 pages)
5 February 1993Full accounts made up to 31 March 1992 (12 pages)
5 February 1993Registered office changed on 05/02/93 from: star house castle road hadleigh essex SS7 2AY (1 page)
5 February 1993Registered office changed on 05/02/93 from: star house castle road hadleigh essex SS7 2AY (1 page)
30 October 1992Return made up to 14/07/92; full list of members (6 pages)
30 October 1992Return made up to 14/07/92; full list of members (6 pages)
1 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
1 June 1992Accounts for a small company made up to 31 March 1991 (5 pages)
12 November 1991Return made up to 14/07/91; no change of members (4 pages)
12 November 1991Return made up to 14/07/91; no change of members (4 pages)
18 October 1991Full accounts made up to 31 March 1990 (13 pages)
18 October 1991Full accounts made up to 31 March 1990 (13 pages)
6 April 1991Return made up to 14/10/90; no change of members (6 pages)
6 April 1991Return made up to 14/10/90; no change of members (6 pages)
28 March 1990Full accounts made up to 31 March 1989 (14 pages)
28 March 1990Full accounts made up to 31 March 1989 (14 pages)
21 November 1989Full accounts made up to 31 March 1988 (12 pages)
21 November 1989Full accounts made up to 31 March 1988 (12 pages)
23 October 1989Return made up to 14/07/89; full list of members (4 pages)
23 October 1989Return made up to 14/07/89; full list of members (4 pages)
15 May 1989Registered office changed on 15/05/89 from: the grange 107 laindon road billericay essex CM12 9LG (1 page)
15 May 1989Registered office changed on 15/05/89 from: the grange 107 laindon road billericay essex CM12 9LG (1 page)
28 October 1988Return made up to 14/04/88; full list of members (6 pages)
28 October 1988Return made up to 14/04/88; full list of members (6 pages)
6 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1988Return made up to 14/04/87; full list of members (4 pages)
22 March 1988Return made up to 14/04/87; full list of members (4 pages)
29 September 1987Return made up to 02/05/85; full list of members (4 pages)
29 September 1987Return made up to 02/05/85; full list of members (4 pages)
26 August 1987Return made up to 02/05/86; full list of members (4 pages)
26 August 1987Return made up to 02/05/86; full list of members (4 pages)
24 April 1987Company name changed car valeting centre (basildon) l imited(the)\certificate issued on 24/04/87 (2 pages)
24 April 1987Company name changed car valeting centre (basildon) l imited(the)\certificate issued on 24/04/87 (2 pages)
19 October 1984Incorporation (18 pages)
19 October 1984Incorporation (18 pages)
19 October 1984Certificate of incorporation (1 page)
19 October 1984Certificate of incorporation (1 page)