Company NameThe Washroom Fit-Out Company (NW) Ltd
Company StatusActive
Company Number04717544
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Samuel Ian Mitten
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleMedical Engineer
Country of ResidenceEngland
Correspondence Address3 Well Bank
Sandbach
Cheshire
CW11 1FQ
Director NameMr Anthony Paul Mitten
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleMedical Engineer
Country of ResidenceEngland
Correspondence Address13 Green Street
Eccles
Manchester
M30 7BF
Director NameMr Carl David Mitten
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleMedical Engineer
Country of ResidenceEngland
Correspondence Address15 Cranford Road
Urmston
Manchester
M41 8PS
Director NameMr Stephen James Mitten
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(7 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleMedical Engineer
Country of ResidenceEngland
Correspondence Address146 Higher Road
Urmston
Manchester
M41 9AZ
Director NameMr John Anthony Beaumont
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(18 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Business Park Unit 2a
Stuart Road
Altrincham
Cheshire
WA14 5GJ
Director NameMr Christopher Jordan Jepson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2021(18 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Business Park Unit 2a
Stuart Road
Altrincham
Cheshire
WA14 5GJ
Director NameMr Adam Clifford Chew
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(20 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressAltrincham Business Park Unit 2a
Stuart Road
Altrincham
Cheshire
WA14 5GJ
Director NameMr Ian Stuart Simms
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleMedical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Falconwood Chase
Worsley
Manchester
M28 1FG
Director NameMr Christopher John Jennings
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleMedical Engineer
Country of ResidenceEngland
Correspondence Address4-6 Bank Buildings
Hebden Bridge
West Yorkshire
HX7 8NJ
Secretary NameMr Ian Stuart Simms
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Falconwood Chase
Worsley
Manchester
M28 1FG
Director NameMr Brian Leslie Davies
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Meadow Drive
Denton
Manchester
M34 3TF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone0161 2417979
Telephone regionManchester

Location

Registered AddressAltrincham Business Park Unit 2a
Stuart Road
Altrincham
Cheshire
WA14 5GJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Anthony Paul Mitten
20.00%
Ordinary
12 at £1Brian Davies
20.00%
Ordinary
12 at £1Carl David Mitten
20.00%
Ordinary
12 at £1Samuel Ian Mitten
20.00%
Ordinary
12 at £1Stephen James Mitten
20.00%
Ordinary

Financials

Year2014
Net Worth£3,962
Cash£8,084
Current Liabilities£10,116

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Termination of appointment of Christopher John Jennings as a director on 24 March 2014 (1 page)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 October 2016Director's details changed for Mr Carl David Mitten on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Anthony Mitten on 3 October 2016 (2 pages)
3 October 2016Director's details changed for Mr Stephen James Mitten on 3 October 2016 (2 pages)
20 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 60
(6 pages)
18 May 2016Termination of appointment of Brian Leslie Davies as a director on 31 October 2014 (1 page)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60
(8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 60
(8 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
5 August 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
3 April 2013Director's details changed for Mr Carl Mitten on 15 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Carl Mitten on 15 March 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Registered office address changed from Unit 6 Woodrow Business Centre Woodrow Way Irlam Manchester M44 6NN England on 12 November 2012 (1 page)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
11 April 2012Register inspection address has been changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AA United Kingdom (1 page)
14 March 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (10 pages)
22 February 2011Company name changed technical projects international LTD\certificate issued on 22/02/11
  • CONNOT ‐
(3 pages)
10 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-20
(1 page)
14 January 2011Change of name notice (2 pages)
24 September 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 September 2010Appointment of Mr Carl Mitten as a director (2 pages)
16 September 2010Appointment of Mr Brian Leslie Davies as a director (2 pages)
16 September 2010Appointment of Mr Anthony Mitten as a director (2 pages)
16 September 2010Registered office address changed from , Unit 4D Buckley Road Industrial Estate, Buckley Road, Rochdale, Lancashire, OL12 9EF, England on 16 September 2010 (1 page)
16 September 2010Termination of appointment of Ian Simms as a director (1 page)
16 September 2010Termination of appointment of Ian Simms as a secretary (1 page)
16 September 2010Appointment of Mr Stephen James Mitten as a director (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
28 April 2010Register inspection address has been changed (1 page)
22 January 2010Registered office address changed from , Barclays Bank Chambers, Market Street, Hebden Bridge, West Yorkshire, HX7 6AA on 22 January 2010 (1 page)
14 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 April 2009Director and secretary's change of particulars / ian simms / 18/12/2008 (1 page)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 31/03/08; full list of members (4 pages)
28 April 2008Location of debenture register (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 31/03/06; full list of members (3 pages)
17 October 2005Registered office changed on 17/10/05 from: unit 2D, rochdale road industrial estate, walsden, todmorden OL14 6UD (1 page)
21 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 31/03/05; full list of members (3 pages)
26 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
26 January 2005Resolutions
  • RES13 ‐ Company dormant 22/11/04
(1 page)
26 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 2004Return made up to 31/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2003Secretary resigned (1 page)
31 March 2003Incorporation (16 pages)