Company NameTown & Country Pressure Washers Limited
DirectorsPaul Crooks and Anthony Restall
Company StatusActive
Company Number05506146
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Paul Crooks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address281 Newton Close
Corringham
Essex
SS17 7JT
Director NameMr Anthony Restall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Fieldside
Stretham
Ely
Cambridgeshire
CB6 3LT
Secretary NameAnthony Restall
NationalityBritish
StatusCurrent
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fieldside
Stretham
Ely
Cambridgeshire
CB6 3LT
Director NameFrederick John Brett
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address286 Newton Close
Corringham
Essex
SS17 7JT

Contact

Websiteedpw.co.uk
Telephone01375 377755
Telephone regionGrays Thurrock

Location

Registered AddressUnit 7 Saffron Court
Southfields Business Park
Basildon
Essex
SS15 6SS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Financials

Year2013
Net Worth£77,442
Cash£176,262
Current Liabilities£150,108

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 6 days from now)

Filing History

19 April 2023Notification of Ann June Crooks as a person with significant control on 6 April 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
11 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
21 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
23 May 2017Registered office address changed from Unit 12 Globe Industrial Estate Towers Road Grays Essex RM17 6st to Unit 7 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Unit 12 Globe Industrial Estate Towers Road Grays Essex RM17 6st to Unit 7 Saffron Court Southfields Business Park Basildon Essex SS15 6SS on 23 May 2017 (1 page)
18 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
18 November 2016Micro company accounts made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (8 pages)
19 January 2016Micro company accounts made up to 31 July 2015 (2 pages)
19 January 2016Micro company accounts made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(6 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(6 pages)
20 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
20 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 200
(6 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 July 2013Director's details changed for Anthony Restall on 12 July 2013 (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Director's details changed for Anthony Restall on 12 July 2013 (2 pages)
17 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Secretary's details changed for Anthony Restall on 12 July 2013 (2 pages)
17 July 2013Secretary's details changed for Anthony Restall on 12 July 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 September 2011Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from 36 High Street Stanford-Le-Hope Essex SS17 0HQ United Kingdom on 23 September 2011 (1 page)
23 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
23 September 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 August 2010Director's details changed for Paul Crooks on 12 July 2010 (2 pages)
25 August 2010Director's details changed for Paul Crooks on 12 July 2010 (2 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
18 August 2010Ad 01/09/09-01/09/09\part-paid \gbp si 90@1=90\gbp ic 100/190\ (2 pages)
18 August 2010Ad 01/09/09-01/09/09\part-paid \gbp si 90@1=90\gbp ic 100/190\ (2 pages)
23 June 2010Ad 01/09/09\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
23 June 2010Ad 01/09/09\gbp si 90@1=90\gbp ic 100/190\ (2 pages)
17 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 12/07/09; full list of members (4 pages)
21 August 2009Return made up to 12/07/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 September 2008Return made up to 12/07/08; full list of members (4 pages)
17 September 2008Return made up to 12/07/08; full list of members (4 pages)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford-le-hope essex SS17 0HH (1 page)
28 July 2008Registered office changed on 28/07/2008 from 44 king street stanford-le-hope essex SS17 0HH (1 page)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 September 2007Return made up to 12/07/07; full list of members (2 pages)
11 September 2007Return made up to 12/07/07; full list of members (2 pages)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2007Ad 13/04/07--------- £ si 109@1=109 £ ic 1000/1109 (2 pages)
25 May 2007Ad 13/04/07--------- £ si 109@1=109 £ ic 1000/1109 (2 pages)
25 May 2007Nc inc already adjusted 13/04/07 (1 page)
25 May 2007Nc inc already adjusted 13/04/07 (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
31 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2005Incorporation (19 pages)
12 July 2005Incorporation (19 pages)