About

Registered Number: 04436369
Date of Incorporation: 13/05/2002 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: Ashfield House, Illingworth Street, Ossett, WF5 8AL

 

Established in 2002, Professional Washroom Services (Northern) Ltd has its registered office in Ossett. We do not know the number of employees at this business. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Martin David Scriven 11 September 2013 - 1
MATTHEWS, Diana Lesley 13 May 2002 24 November 2009 1
MATTHEWS, Robin Nicholas 13 May 2002 11 September 2013 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Michelle Gladys 13 May 2002 26 September 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 May 2019
RESOLUTIONS - N/A 22 May 2019
LIQ01 - N/A 22 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 29 March 2018
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 13 March 2017
MR01 - N/A 13 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 20 May 2014
AP01 - Appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 24 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 09 October 2008
363a - Annual Return 19 May 2008
RESOLUTIONS - N/A 16 October 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 11 October 2005
287 - Change in situation or address of Registered Office 08 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 26 May 2004
AA - Annual Accounts 20 November 2003
363a - Annual Return 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
395 - Particulars of a mortgage or charge 30 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
225 - Change of Accounting Reference Date 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
NEWINC - New incorporation documents 13 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2016 Outstanding

N/A

Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.