Mobile Fleetwash Uk Limited

General information

Name:

Mobile Fleetwash Uk Ltd

Office Address:

Units 3 And 4 Upminster Trading Park, Warley Street RM14 3PJ Upminster

Number: 06439022

Incorporation date: 2007-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Mobile Fleetwash Uk Limited firm has been offering its services for 17 years, as it's been established in 2007. Registered under the number 06439022, Mobile Fleetwash Uk was set up as a Private Limited Company with office in Units 3 And 4, Upminster RM14 3PJ. The company now known as Mobile Fleetwash Uk Limited was known as J J M Engineering until 2008-01-22 then the name got changed. The company's SIC code is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. Mobile Fleetwash Uk Ltd released its latest accounts for the period up to Wednesday 31st August 2022. The company's latest annual confirmation statement was submitted on Wednesday 30th November 2022.

This limited company owes its success and permanent improvement to exactly six directors, specifically Laurie M., John M., James M. and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been guiding the company since 2023-06-30. In order to support the directors in their duties, this limited company has been utilizing the skills of Gillian B. as a secretary since the appointment on 2009-01-21.

  • Previous company's names
  • Mobile Fleetwash Uk Limited 2008-01-22
  • J J M Engineering Limited 2007-11-28

Financial data based on annual reports

Company staff

Laurie M.

Role: Director

Appointed: 30 June 2023

Latest update: 14 January 2024

John M.

Role: Director

Appointed: 18 January 2022

Latest update: 14 January 2024

James M.

Role: Director

Appointed: 01 July 2020

Latest update: 14 January 2024

Lee B.

Role: Director

Appointed: 01 July 2020

Latest update: 14 January 2024

Gillian B.

Role: Secretary

Appointed: 21 January 2009

Latest update: 14 January 2024

Gary M.

Role: Director

Appointed: 22 January 2008

Latest update: 14 January 2024

Gillian B.

Role: Director

Appointed: 22 January 2008

Latest update: 14 January 2024

People with significant control

The companies with significant control over this firm include: Lpw Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wakefield at Calder Park, WF2 7BJ, West Yorkshire and was registered as a PSC under the reg no 12903678.

Lpw Group Ltd
Address: 5 Navigation Court Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England & Wales
Registration number 12903678
Notified on 30 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary M.
Notified on 23 September 2019
Ceased on 30 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James M.
Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian B.
Notified on 6 April 2016
Ceased on 23 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary M.
Notified on 6 April 2016
Ceased on 18 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 August 2022
Confirmation statement next due date 14 December 2023
Confirmation statement last made up date 30 November 2022
Annual Accounts 8 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 December 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 November 2015
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 March 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 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 6 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 6 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 31st August 2023 to 31st December 2023 (AA01)
filed on: 21st, September 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies