Company NameWeintegr8 Limited
Company StatusActive
Company Number04258600
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Previous NameWashroom Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Phillip William Gay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2002(1 year after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Malcolm Iain Read
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(18 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Trevor Michael Bowers
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(18 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameSteven Gale
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address158 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameHelen Grace
NationalityBritish
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address158 Chester Road
Loughton
Essex
IG10 2LY
Secretary NameDenise Gay
NationalityBritish
StatusResigned
Appointed10 August 2002(1 year after company formation)
Appointment Duration17 years (resigned 19 August 2019)
RoleCompany Director
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Christopher John Waight
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(18 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameMr Brendan O'Riordan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 September 2019(18 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm Epping Lane
Abridge
Essex
RM4 1TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewashroom.co.uk
Email address[email protected]
Telephone0845 4703000
Telephone regionUnknown

Location

Registered AddressHill Farm
Epping Lane
Abridge
Essex
RM4 1TU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 August 2023 (6 pages)
25 July 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
5 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
16 June 2022Purchase of own shares. (3 pages)
16 June 2022Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 420
(4 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
5 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
1 September 2020Confirmation statement made on 25 July 2020 with updates (6 pages)
1 September 2020Termination of appointment of Brendan O'riordan as a director on 17 January 2020 (1 page)
8 July 2020Change of details for Mr Phillip Gay as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Notification of Malcolm Iain Read as a person with significant control on 7 July 2020 (2 pages)
8 July 2020Termination of appointment of Christopher John Waight as a director on 7 July 2020 (1 page)
8 July 2020Notification of Trevor Michael Bowers as a person with significant control on 7 July 2020 (2 pages)
15 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
11 February 2020Statement of capital following an allotment of shares on 19 August 2019
  • GBP 320
(8 pages)
11 February 2020Termination of appointment of a director (1 page)
31 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 442
(8 pages)
29 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 January 2020Change of share class name or designation (2 pages)
9 October 2019Appointment of Mr Brendan O?Riordan as a director on 23 September 2019 (2 pages)
19 August 2019Termination of appointment of Denise Gay as a secretary on 19 August 2019 (1 page)
19 August 2019Director's details changed for Mr Phillip William Gay on 19 August 2019 (2 pages)
19 August 2019Appointment of Mr Trevor Michael Bowers as a director on 19 August 2019 (2 pages)
19 August 2019Appointment of Mr Christopher John Waight as a director on 19 August 2019 (2 pages)
19 August 2019Appointment of Mr Malcolm Iain Read as a director on 19 August 2019 (2 pages)
19 August 2019Secretary's details changed for Denise Gay on 19 August 2019 (1 page)
26 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
16 May 2019Current accounting period shortened from 30 April 2020 to 31 August 2019 (1 page)
16 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-15
(3 pages)
13 May 2019Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page)
7 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
3 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
1 August 2017Secretary's details changed for Denise Gay on 1 August 2017 (1 page)
1 August 2017Secretary's details changed for Denise Gay on 1 August 2017 (1 page)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 August 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 September 2010 (1 page)
10 September 2010Director's details changed for Phillip William Gay on 25 July 2010 (2 pages)
10 September 2010Director's details changed for Phillip William Gay on 25 July 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Return made up to 25/07/09; full list of members (5 pages)
13 August 2009Return made up to 25/07/09; full list of members (5 pages)
26 January 2009Director's change of particulars / phillip gay / 01/12/2008 (1 page)
26 January 2009Director's change of particulars / phillip gay / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / phillip gay / 01/12/2008 (1 page)
12 January 2009Director's change of particulars / phillip gay / 01/12/2008 (1 page)
21 October 2008Return made up to 25/07/08; no change of members
  • 363(287) ‐ Registered office changed on 21/10/08
(6 pages)
21 October 2008Return made up to 25/07/08; no change of members
  • 363(287) ‐ Registered office changed on 21/10/08
(6 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 November 2007Return made up to 25/07/07; full list of members (2 pages)
20 November 2007Return made up to 25/07/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 October 2006Return made up to 25/07/06; full list of members (2 pages)
6 October 2006Return made up to 25/07/06; full list of members (2 pages)
12 December 2005Return made up to 25/07/05; full list of members (6 pages)
12 December 2005Return made up to 25/07/05; full list of members (6 pages)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1 york hill loughton essex IG10 1RL (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
9 December 2003Return made up to 25/07/03; full list of members (6 pages)
9 December 2003Return made up to 25/07/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 November 2002Return made up to 25/07/02; full list of members (6 pages)
7 November 2002Return made up to 25/07/02; full list of members (6 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002Secretary resigned (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Secretary resigned (1 page)
21 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
21 September 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
25 July 2001Incorporation (17 pages)
25 July 2001Incorporation (17 pages)