Wash Express Limited

DataGardener
wash express limited
live
Micro

Wash Express Limited

04920032Private Limited With Share Capital

67 Plashet Grove, East Ham, London, E61AD
Incorporated

02/10/2003

Company Age

22 years

Directors

2

Employees

1

SIC Code

96010

Risk

low risk

Company Overview

Registration, classification & business activity

Wash Express Limited (04920032) is a private limited with share capital incorporated on 02/10/2003 (22 years old) and registered in london, E61AD. The company operates under SIC code 96010 - washing and (dry-)cleaning of textile and fur products.

Private Limited With Share Capital
SIC: 96010
Micro
Incorporated 02/10/2003
E61AD
1 employees

Financial Overview

Total Assets

£726.6K

Liabilities

£182.8K

Net Assets

£543.8K

Cash

£1.9K

Key Metrics

1

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

8

Registered

4

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:13-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:27-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:16-08-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2011
Gazette Notice Compulsary
Category:Gazette
Date:14-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:12-01-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2009
Legacy
Category:Annual Return
Date:11-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:19-05-2009
Legacy
Category:Accounts
Date:18-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Legacy
Category:Annual Return
Date:05-03-2008
Legacy
Category:Annual Return
Date:27-11-2006
Legacy
Category:Annual Return
Date:15-02-2006
Legacy
Category:Annual Return
Date:14-01-2005
Legacy
Category:Mortgage
Date:05-05-2004
Legacy
Category:Officers
Date:05-02-2004
Legacy
Category:Officers
Date:05-02-2004
Legacy
Category:Mortgage
Date:20-12-2003
Legacy
Category:Mortgage
Date:20-12-2003
Legacy
Category:Officers
Date:26-11-2003
Legacy
Category:Officers
Date:26-11-2003
Legacy
Category:Address
Date:26-11-2003
Legacy
Category:Accounts
Date:26-11-2003
Incorporation Company
Category:Incorporation
Date:02-10-2003

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/08/2026
Filing Date31/08/2025
Latest Accounts30/11/2024

Trading Addresses

67 Plashet Grove, East Ham, London, E61ADRegistered

Related Companies

2

Contact

macneilwash.com
67 Plashet Grove, East Ham, London, E61AD