General information

Name:

Washroom-wizard Ltd

Office Address:

Unit 1-3 Riverside Estate, Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester

Number: 06349554

Incorporation date: 2007-08-21

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official moment this firm was registered is 2007-08-21. Registered under number 06349554, the firm is registered as a Private Limited Company. You can reach the office of this company during business hours under the following location: Unit 1-3 Riverside Estate, Sir Thomas Longley Road Medway City Estate, ME2 4DP Rochester. This enterprise's SIC code is 81229 and their NACE code stands for Other building and industrial cleaning activities. Its latest annual accounts describe the period up to 2022-08-30 and the most current confirmation statement was filed on 2023-07-01.

Currently, the following firm is administered by one director: Kathleen P., who was chosen to lead the company in November 2011. For one year Patrick P., had been supervising this specific firm up until the resignation in 2018. What is more another director, specifically Matthew H. resigned on 2017-01-07. Additionally, the managing director's efforts are often backed by a secretary - Dorothy M., who was selected by this specific firm on 2008-06-11.

Financial data based on annual reports

Company staff

Kathleen P.

Role: Director

Appointed: 18 November 2011

Latest update: 3 March 2024

Dorothy M.

Role: Secretary

Appointed: 11 June 2008

Latest update: 3 March 2024

People with significant control

Executives with significant control over the firm are: Patrick P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kathleen P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Patrick P.
Notified on 16 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathleen P.
Notified on 21 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change of registered address from Stores Building 539 Loose Road Maidstone Kent ME15 9UQ England on Wed, 7th Apr 2021 to Unit 1-3 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP (AD01)
filed on: 7th, April 2021
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2013

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2014

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2015

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

HQ address,
2016

Address:

6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Accountant/Auditor,
2013 - 2014

Name:

Hanburys Limited

Address:

Chartered Certified Accountants 6b Parkway Porters Wood

Post code:

AL3 6PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 81229 : Other building and industrial cleaning activities
  • 28250 : Manufacture of non-domestic cooling and ventilation equipment
  • 27510 : Manufacture of electric domestic appliances
16
Company Age

Closest Companies - by postcode