General information

Name:

Bar Wash Limited

Office Address:

30 Whiteladies Road Clifton BS8 2LG Bristol

Number: 05064325

Incorporation date: 2004-03-04

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

2004 is the date that marks the beginning of Bar Wash Ltd, the company that is situated at 30 Whiteladies Road, Clifton, Bristol. This means it's been 20 years Bar Wash has been in the UK, as the company was created on Thu, 4th Mar 2004. The firm registration number is 05064325 and the company postal code is BS8 2LG. This firm's SIC code is 68209 which means Other letting and operating of own or leased real estate. Its most recent accounts were submitted for the period up to 2022/06/30 and the most current annual confirmation statement was filed on 2022/02/03.

Trevor C. is the following company's only managing director, that was assigned to lead the company in 2004 in March. Since Mon, 6th Sep 2004 John S., had performed the duties for this specific business till the resignation on Tue, 8th Feb 2022. In addition a different director, specifically Giuseppe B. gave up the position in March 2023. In order to find professional help with legal documentation, this business has been utilizing the expertise of Trevor C. as a secretary since March 2004.

Financial data based on annual reports

Company staff

Trevor C.

Role: Director

Appointed: 10 March 2004

Latest update: 25 February 2024

Trevor C.

Role: Secretary

Appointed: 10 March 2004

Latest update: 25 February 2024

People with significant control

Executives who control this firm include: Helena W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Giuseppe B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Trevor C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Helena W.
Notified on 15 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Giuseppe B.
Notified on 15 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Trevor C.
Notified on 15 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 February 2023
Confirmation statement last made up date 03 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 January 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 21 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts 26 June 2014
Date Approval Accounts 26 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road

Post code:

BS8 2QX

City / Town:

Bristol

Accountant/Auditor,
2013 - 2012

Name:

Louis Broadbent Limited

Address:

Cleevehead Old Coach Road Cross

Post code:

BS26 2EG

City / Town:

Axbridge

Accountant/Auditor,
2016

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies