Company NameWashtec (UK) Limited
DirectorMatthias Bertoldi
Company StatusActive
Company Number02040161
CategoryPrivate Limited Company
Incorporation Date23 July 1986(37 years, 9 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Aleksandra Dyer
StatusCurrent
Appointed24 May 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Matthias Bertoldi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustrian
StatusCurrent
Appointed23 October 2023(37 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleManaging Director
Country of ResidenceAustria
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameWolfgang Decker
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed19 April 1992(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleMerchant
Correspondence AddressOberacherweg 3
Zusmarshausen
Bavaria
86441
Germany
Director NameMr John Robert Hogan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLyndhurst
The Heath Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AD
Director NameIan Andrew Kemp
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 May 2004)
RoleCompany Director
Correspondence AddressNightingale House
4 Homestall Crescent
Withersfield
Suffolk
CB9 7SP
Director NameDonald William Phillips
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside House
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TJ
Secretary NameTerence William Potter
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU
Secretary NameTerence William Potter
NationalityBritish
StatusResigned
Appointed19 April 1992(5 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address68 Benhams Drive
Horley
Surrey
RH6 8QU
Director NameMr Marcus Sebastian Russell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 1998)
RoleDirector General Manager
Correspondence AddressDacre Bull Lane
Long Melford
Sudbury
Suffolk
CO10 9EA
Secretary NamePeter Lawrence Hamblin
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address17 Hubert Road
Lexden
Colchester
Essex
CO3 3SA
Director NameMr Jeremy Michael Stream
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 20
33 Grosvenor Square
London
W1K 2HL
Director NameBernd Christian Gebhard Von Doering
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2004(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2009)
RoleEngineer
Correspondence AddressBahnhof Str.1
Geisenfeld
85290
Germany
Director NameKaroline Olympia Kalb
Date of BirthAugust 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2004)
RoleLawyer
Correspondence AddressWarnotstr. 66
Augsburg
86161
Germany
Director NameHans Peter Zurwesten
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2004)
RoleManager
Correspondence AddressOttmarsgarschen 14
Augsburg
D-86152
Germany
Director NameChristian Bernert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2004(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 2004)
RoleFinancier
Correspondence AddressAlpenstrasse 40
Augsburg
Bayern 86159
Germany
Secretary NameMr David John Halls
NationalityBritish
StatusResigned
Appointed30 June 2004(17 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 August 2017)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address29 President Road
Colchester
Essex
CO3 5EX
Director NameHorst Reinhard Lass
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed23 August 2004(18 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 November 2004)
RoleDipl Dec Economist
Correspondence AddressNo 16 Quick Street
London
N1 8HL
Director NameChristian Bernert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed10 November 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 March 2008)
RoleFinance Manager
Correspondence AddressWesterallee 72
Flensburg
Schleswig - Holstein 24937
Germany
Director NameMr Michael Philip Harris
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(20 years, 10 months after company formation)
Appointment Duration7 years (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewhaven
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Director NameMr Arthur Wessels
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed13 July 2012(25 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2016)
RoleManager
Country of ResidenceNetherlands
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Michael John Fleetham
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(27 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Lee Michael Norton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Secretary NameMrs Jane-Anne Spencer
StatusResigned
Appointed15 August 2017(31 years, 1 month after company formation)
Appointment Duration7 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Craig John McKay
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(31 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Hugo Bernal
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed17 May 2018(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 August 2023)
RoleExecutive Vice President Washtec Ag
Country of ResidenceSpain
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director NameMr Benjamin Robert Hogan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 February 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN

Contact

Websitewww.washtec.eu

Location

Registered Address14a Oak Industrial Park
Chelmsford Road
Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Financials

Year2013
Turnover£10,444,735
Gross Profit£3,057,181
Net Worth£1,757,073
Cash£191,939
Current Liabilities£2,053,635

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 days from now)

Charges

14 October 2002Delivered on: 24 October 2002
Satisfied on: 30 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14A oak industrial park great dunmow and parking spaces uttlesford essex title number EX416338. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 September 2002Delivered on: 16 September 2002
Satisfied on: 30 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them. All funds standing to the credit of the company from time to time on any account with the bank or any other bank.
Fully Satisfied
29 April 1993Delivered on: 12 May 1993
Satisfied on: 8 August 2001
Persons entitled: Kreidtfinance Corporation Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wesumat soft wash machine serial no 056193 supplied thames rico service station limited under the terms of the master lease agreement and floating assets and all leasing contract hire purchase loan and similar agreements.
Fully Satisfied
8 April 1993Delivered on: 28 April 1993
Satisfied on: 8 August 2001
Persons entitled: Kreditfinance Corporation Limted

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wesumat soft wash machine serial no 040492 supplied to elwoods garages limited under the terms of a master lease agreement. See the mortgage charge document for full details.
Fully Satisfied
3 March 1993Delivered on: 17 March 1993
Satisfied on: 8 August 2001
Persons entitled: Kreditfinance Corporation Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Master lease agreement dated 01/12/92,wesumat soft wash machine no.0264193.floating charge over all leasing,contract hire,hire purchase,loan and similar agreements.see form 395 for full details.
Fully Satisfied
6 November 1989Delivered on: 16 November 1989
Satisfied on: 8 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 14A plot 7, oak industrial estate, great dunmow, essex. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 February 2024Termination of appointment of Benjamin Robert Hogan as a director on 26 February 2024 (1 page)
26 October 2023Appointment of Mr Matthias Bertoldi as a director on 23 October 2023 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (27 pages)
9 August 2023Termination of appointment of Hugo Bernal as a director on 9 August 2023 (1 page)
2 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 January 2023Notification of a person with significant control statement (2 pages)
4 January 2023Cessation of Washtec Cleaning Technology Gmbh as a person with significant control on 4 January 2023 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (27 pages)
22 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
26 January 2022Appointment of Mr Benjamin Robert Hogan as a director on 17 January 2022 (2 pages)
5 January 2022Full accounts made up to 31 December 2020 (27 pages)
2 September 2021Termination of appointment of Craig John Mckay as a director on 20 August 2021 (1 page)
5 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
20 January 2021Full accounts made up to 31 December 2019 (26 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (26 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (25 pages)
25 June 2018Appointment of Mr Hugo Bernal as a director on 17 May 2018 (2 pages)
5 June 2018Termination of appointment of Lee Michael Norton as a director on 1 June 2018 (1 page)
24 May 2018Appointment of Mrs Aleksandra Dyer as a secretary on 24 May 2018 (2 pages)
17 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Jane-Anne Spencer as a secretary on 13 March 2018 (1 page)
10 October 2017Appointment of Mr Craig John Mckay as a director on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr Craig John Mckay as a director on 10 October 2017 (2 pages)
26 September 2017Termination of appointment of Michael John Fleetham as a director on 31 August 2017 (1 page)
26 September 2017Termination of appointment of Michael John Fleetham as a director on 31 August 2017 (1 page)
24 August 2017Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages)
24 August 2017Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages)
24 August 2017Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page)
24 August 2017Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (24 pages)
28 June 2017Full accounts made up to 31 December 2016 (24 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 March 2017Appointment of Mr Lee Michael Norton as a director on 21 February 2017 (2 pages)
2 March 2017Appointment of Mr Lee Michael Norton as a director on 21 February 2017 (2 pages)
12 December 2016Termination of appointment of Arthur Wessels as a director on 18 November 2016 (1 page)
12 December 2016Termination of appointment of Arthur Wessels as a director on 18 November 2016 (1 page)
22 August 2016Full accounts made up to 31 December 2015 (24 pages)
22 August 2016Full accounts made up to 31 December 2015 (24 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(4 pages)
27 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 250,000
(4 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(4 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(4 pages)
13 June 2014Appointment of Mr Michael John Fleetham as a director (2 pages)
13 June 2014Termination of appointment of Michael Harris as a director (1 page)
13 June 2014Termination of appointment of Michael Harris as a director (1 page)
13 June 2014Appointment of Mr Michael John Fleetham as a director (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(5 pages)
23 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 250,000
(5 pages)
30 July 2013Satisfaction of charge 6 in full (2 pages)
30 July 2013Satisfaction of charge 5 in full (2 pages)
30 July 2013Satisfaction of charge 6 in full (2 pages)
30 July 2013Satisfaction of charge 5 in full (2 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Full accounts made up to 31 December 2012 (18 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
16 July 2012Appointment of Mr Arthur Wessels as a director (2 pages)
16 July 2012Appointment of Mr Arthur Wessels as a director (2 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
27 July 2011Statement of company's objects (2 pages)
27 July 2011Statement of company's objects (2 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
17 June 2010Registered office address changed (1 page)
17 June 2010Registered office address changed (1 page)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 April 2010Director's details changed for Mr Michael Philip Harris on 19 April 2010 (2 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Mr Michael Philip Harris on 19 April 2010 (2 pages)
10 June 2009Appointment terminated director bernd von doering (1 page)
10 June 2009Appointment terminated director bernd von doering (1 page)
15 May 2009Full accounts made up to 31 December 2008 (17 pages)
15 May 2009Full accounts made up to 31 December 2008 (17 pages)
11 May 2009Return made up to 19/04/09; full list of members (4 pages)
11 May 2009Return made up to 19/04/09; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Auditor resigning 29/08/2008
(1 page)
2 October 2008Resolutions
  • RES13 ‐ Auditor resigning 29/08/2008
(1 page)
23 May 2008Full accounts made up to 31 December 2007 (17 pages)
23 May 2008Full accounts made up to 31 December 2007 (17 pages)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
12 May 2008Return made up to 19/04/08; full list of members (4 pages)
27 March 2008Appointment terminated director christian bernert (1 page)
27 March 2008Appointment terminated director christian bernert (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
8 May 2007Full accounts made up to 31 December 2006 (16 pages)
8 May 2007Return made up to 19/04/07; full list of members (7 pages)
8 May 2007Return made up to 19/04/07; full list of members (7 pages)
8 May 2007Full accounts made up to 31 December 2006 (16 pages)
8 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Return made up to 19/04/06; full list of members (7 pages)
8 May 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Return made up to 19/04/06; full list of members (7 pages)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Return made up to 19/04/05; full list of members (7 pages)
19 May 2005Return made up to 19/04/05; full list of members (7 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
16 November 2004Ad 19/08/98--------- £ si 150000@1 (2 pages)
16 November 2004Ad 19/08/98--------- £ si 150000@1 (2 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Secretary resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004Secretary resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
19 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
24 June 2003Full accounts made up to 31 December 2002 (17 pages)
1 May 2003Return made up to 19/04/03; full list of members (8 pages)
1 May 2003Return made up to 19/04/03; full list of members (8 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
4 November 2002Auditor's resignation (1 page)
4 November 2002Auditor's resignation (1 page)
4 November 2002New secretary appointed (2 pages)
4 November 2002New secretary appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002Secretary resigned (1 page)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Full accounts made up to 31 December 2001 (16 pages)
15 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 September 2002Particulars of mortgage/charge (3 pages)
16 September 2002Particulars of mortgage/charge (3 pages)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
18 October 2000Company name changed wesumat (uk) LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed wesumat (uk) LIMITED\certificate issued on 19/10/00 (2 pages)
13 July 2000Full accounts made up to 31 December 1999 (16 pages)
13 July 2000Full accounts made up to 31 December 1999 (16 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 1999Full accounts made up to 31 December 1998 (18 pages)
29 June 1999Full accounts made up to 31 December 1998 (18 pages)
20 April 1999Return made up to 19/04/99; no change of members (6 pages)
20 April 1999Return made up to 19/04/99; no change of members (6 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
11 September 1998Registered office changed on 11/09/98 from: warwick house 25-27 buckingham palace road london SW1W 0PP (1 page)
11 September 1998Registered office changed on 11/09/98 from: warwick house 25-27 buckingham palace road london SW1W 0PP (1 page)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
7 September 1998Full accounts made up to 31 December 1997 (16 pages)
23 April 1998Return made up to 19/04/98; full list of members (8 pages)
23 April 1998Return made up to 19/04/98; full list of members (8 pages)
7 July 1997Full accounts made up to 31 December 1996 (17 pages)
7 July 1997Full accounts made up to 31 December 1996 (17 pages)
7 May 1997Return made up to 19/04/97; no change of members (6 pages)
7 May 1997Return made up to 19/04/97; no change of members (6 pages)
22 August 1996Auditor's resignation (1 page)
22 August 1996Auditor's resignation (1 page)
30 April 1996Return made up to 19/04/96; no change of members (6 pages)
30 April 1996Return made up to 19/04/96; no change of members (6 pages)
10 April 1996Full accounts made up to 31 December 1995 (18 pages)
10 April 1996Full accounts made up to 31 December 1995 (18 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
24 May 1995Full accounts made up to 31 December 1994 (19 pages)
16 May 1995Return made up to 19/04/95; full list of members (8 pages)
16 May 1995Return made up to 19/04/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 June 1994Full accounts made up to 31 December 1993 (14 pages)
8 June 1994Return made up to 19/04/94; no change of members (4 pages)
8 June 1994Return made up to 19/04/94; no change of members (4 pages)
8 June 1994Full accounts made up to 31 December 1993 (14 pages)
12 May 1993Full accounts made up to 31 December 1992 (13 pages)
12 May 1993Particulars of mortgage/charge (3 pages)
12 May 1993Full accounts made up to 31 December 1992 (13 pages)
12 May 1993Particulars of mortgage/charge (3 pages)
12 May 1993Return made up to 19/04/93; no change of members (4 pages)
12 May 1993Return made up to 19/04/93; no change of members (4 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
28 April 1993Particulars of mortgage/charge (3 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
13 October 1992Full accounts made up to 31 December 1991 (18 pages)
13 October 1992Full accounts made up to 31 December 1991 (18 pages)
6 May 1992Return made up to 19/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 1992Return made up to 19/04/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1991Ad 26/03/91--------- £ si 900@1 (2 pages)
17 December 1991Ad 26/03/91--------- £ si 900@1 (2 pages)
24 October 1991Full accounts made up to 31 December 1990 (11 pages)
24 October 1991Full accounts made up to 31 December 1990 (11 pages)
25 June 1991Nc inc already adjusted 26/03/91 (1 page)
25 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1991Ad 26/03/91--------- £ si 99000@1 (2 pages)
25 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 June 1991Ad 26/03/91--------- £ si 99000@1 (2 pages)
25 June 1991Nc inc already adjusted 26/03/91 (1 page)
24 May 1991Return made up to 19/04/91; full list of members (7 pages)
24 May 1991Return made up to 19/04/91; full list of members (7 pages)
19 June 1990Return made up to 20/04/90; full list of members (4 pages)
19 June 1990Return made up to 20/04/90; full list of members (4 pages)
19 June 1990Accounts for a small company made up to 31 December 1989 (3 pages)
19 June 1990Accounts for a small company made up to 31 December 1989 (3 pages)
12 June 1990Director resigned;new director appointed (2 pages)
12 June 1990Director resigned;new director appointed (2 pages)
27 November 1989New director appointed (2 pages)
27 November 1989New director appointed (2 pages)
16 November 1989Particulars of mortgage/charge (4 pages)
16 November 1989Particulars of mortgage/charge (4 pages)
16 May 1989Full accounts made up to 31 December 1988 (11 pages)
16 May 1989Return made up to 04/05/89; full list of members (4 pages)
16 May 1989Full accounts made up to 31 December 1988 (11 pages)
16 May 1989Return made up to 04/05/89; full list of members (4 pages)
13 April 1989Director resigned (2 pages)
13 April 1989Director resigned (2 pages)
1 September 1988Full accounts made up to 31 December 1987 (10 pages)
1 September 1988Return made up to 05/02/88; full list of members (4 pages)
1 September 1988Return made up to 05/02/88; full list of members (4 pages)
1 September 1988Full accounts made up to 31 December 1987 (10 pages)
25 November 1986Registered office changed on 25/11/86 from: 203 victoria street london SW1E 5NE (1 page)
25 November 1986Registered office changed on 25/11/86 from: 203 victoria street london SW1E 5NE (1 page)
18 November 1986Accounting reference date notified as 31/12 (1 page)
18 November 1986Accounting reference date notified as 31/12 (1 page)
15 November 1986Memorandum and Articles of Association (12 pages)
15 November 1986Memorandum and Articles of Association (12 pages)
27 September 1986New director appointed (2 pages)
27 September 1986New director appointed (2 pages)
26 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
9 September 1986Registered office changed on 09/09/86 from: 124-128 city road london EC1V 2NJ (1 page)
9 September 1986New director appointed (4 pages)
9 September 1986Registered office changed on 09/09/86 from: 124-128 city road london EC1V 2NJ (1 page)
9 September 1986New director appointed (4 pages)
12 August 1986Company name changed matlix LIMITED\certificate issued on 12/08/86 (2 pages)
12 August 1986Company name changed matlix LIMITED\certificate issued on 12/08/86 (2 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Incorporation (15 pages)
23 July 1986Incorporation (15 pages)