Washtec (UK) Limited GREAT DUNMOW


Washtec (UK) started in year 1986 as Private Limited Company with registration number 02040161. The Washtec (UK) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Great Dunmow at 14a Oak Industrial Park. Postal code: CM6 1XN. Since 2000-10-19 Washtec (UK) Limited is no longer carrying the name Wesumat (UK).

There is a single director in the company at the moment - Matthias B., appointed on 23 October 2023. In addition, a secretary was appointed - Aleksandra D., appointed on 24 May 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Washtec (UK) Limited Address / Contact

Office Address 14a Oak Industrial Park
Office Address2 Chelmsford Road
Town Great Dunmow
Post code CM6 1XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02040161
Date of Incorporation Wed, 23rd Jul 1986
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Matthias B.

Position: Director

Appointed: 23 October 2023

Aleksandra D.

Position: Secretary

Appointed: 24 May 2018

Benjamin H.

Position: Director

Appointed: 17 January 2022

Resigned: 08 February 2024

Hugo B.

Position: Director

Appointed: 17 May 2018

Resigned: 09 August 2023

Craig M.

Position: Director

Appointed: 10 October 2017

Resigned: 20 August 2021

Jane-Anne S.

Position: Secretary

Appointed: 15 August 2017

Resigned: 13 March 2018

Lee N.

Position: Director

Appointed: 21 February 2017

Resigned: 01 June 2018

Michael F.

Position: Director

Appointed: 02 June 2014

Resigned: 31 August 2017

Arthur W.

Position: Director

Appointed: 13 July 2012

Resigned: 18 November 2016

Michael H.

Position: Director

Appointed: 04 June 2007

Resigned: 02 June 2014

Christian B.

Position: Director

Appointed: 10 November 2004

Resigned: 17 March 2008

Horst L.

Position: Director

Appointed: 23 August 2004

Resigned: 10 November 2004

David H.

Position: Secretary

Appointed: 30 June 2004

Resigned: 15 August 2017

Christian B.

Position: Director

Appointed: 01 March 2004

Resigned: 23 August 2004

Karoline K.

Position: Director

Appointed: 01 March 2004

Resigned: 23 August 2004

Hans Z.

Position: Director

Appointed: 01 March 2004

Resigned: 23 August 2004

Bernd V.

Position: Director

Appointed: 24 February 2004

Resigned: 31 May 2009

Terence P.

Position: Secretary

Appointed: 14 October 2002

Resigned: 30 June 2004

Jeremy S.

Position: Director

Appointed: 15 October 2001

Resigned: 31 May 2004

Peter H.

Position: Secretary

Appointed: 01 December 2000

Resigned: 14 October 2002

Marcus R.

Position: Director

Appointed: 01 February 1995

Resigned: 28 August 1998

Wolfgang D.

Position: Director

Appointed: 19 April 1992

Resigned: 31 December 2002

Donald P.

Position: Director

Appointed: 19 April 1992

Resigned: 31 December 2002

Ian K.

Position: Director

Appointed: 19 April 1992

Resigned: 31 May 2004

Terence P.

Position: Secretary

Appointed: 19 April 1992

Resigned: 01 December 2000

John H.

Position: Director

Appointed: 19 April 1992

Resigned: 31 May 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Washtec Cleaning Technology Gmbh from Augsburg, Germany. This PSC is classified as "a gmbh" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Washtec Cleaning Technology Gmbh

7 Argonstrasse 7, D-86153, Augsburg, Germany

Legal authority German Law
Legal form Gmbh
Country registered Germany
Place registered Augsburg
Registration number Hrb 8275
Notified on 9 November 2016
Ceased on 4 January 2023
Nature of control: 75,01-100% shares

Company previous names

Wesumat (UK) October 19, 2000
Wesumat Car Wash Equipment March 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 372 9751 079 2981 339 215
Current Assets5 744 7416 054 4175 741 431
Debtors2 928 7943 303 6163 191 145
Net Assets Liabilities3 423 0473 686 2374 134 604
Other Debtors6 6007 0375 900
Property Plant Equipment1 074 175842 908819 834
Total Inventories1 442 9721 671 5031 211 071
Other
Audit Fees Expenses22 00028 31030 010
Accrued Liabilities Deferred Income805 833794 896750 344
Accumulated Depreciation Impairment Property Plant Equipment770 532966 5891 281 681
Additions Other Than Through Business Combinations Property Plant Equipment 62 697341 433
Administrative Expenses1 732 3651 815 5922 144 088
Amortisation Expense Intangible Assets3 458  
Amounts Owed By Group Undertakings20 24073 06352 971
Amounts Owed To Group Undertakings792 981688 226141
Average Number Employees During Period605956
Bank Borrowings Overdrafts 2 287 
Bank Overdrafts 2 287 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 570 469626 852
Corporation Tax Payable57 814101 18480 327
Cost Sales7 849 1978 937 46710 397 975
Creditors775 080574 299487 012
Current Tax For Period78 22199 321128 971
Deferred Income147 066117 77664 735
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-35 0674 46822 494
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-11 665-27 0278 050
Depreciation Expense Property Plant Equipment213 125293 95896 666
Finance Lease Liabilities Present Value Total794 305630 748649 719
Finance Lease Payments Owing Minimum Gross877 356677 414704 771
Finished Goods Goods For Resale1 394 7721 651 6121 197 335
Further Item Tax Increase Decrease Component Adjusting Items 5 5965 596
Future Finance Charges On Finance Leases83 05146 66655 052
Future Minimum Lease Payments Under Non-cancellable Operating Leases702 348401 803529 981
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-97 287-245 04634 949
Government Grant Income28 048  
Gross Profit Loss1 987 7212 032 4702 602 471
Increase Decrease In Current Tax From Adjustment For Prior Periods -5 365 
Increase From Depreciation Charge For Year Property Plant Equipment 293 958352 963
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts24 30431 02840 028
Interest Paid To Group Undertakings7 028410 
Interest Payable Similar Charges Finance Costs31 33231 43840 028
Net Current Assets Liabilities3 153 8153 420 4643 812 668
Operating Profit Loss504 793361 557625 416
Other Creditors231 500219 697217 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 97 90137 871
Other Disposals Property Plant Equipment 97 90749 415
Other Operating Income Format1249 437144 679167 033
Other Taxation Social Security Payable402 212441 156383 878
Pension Other Post-employment Benefit Costs Other Pension Costs118 639106 625108 611
Prepayments Accrued Income241 382310 002260 970
Profit Loss406 905263 190448 367
Profit Loss On Ordinary Activities Before Tax473 461330 119585 388
Property Plant Equipment Gross Cost1 844 7071 809 4972 101 515
Social Security Costs258 416270 821278 077
Staff Costs Employee Benefits Expense 2 793 1372 864 729
Taxation Including Deferred Taxation Balance Sheet Subtotal29 8632 83610 886
Tax Expense Credit Applicable Tax Rate89 95862 723111 224
Tax Increase Decrease From Effect Capital Allowances Depreciation11 665  
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -3 354
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -4931 061
Tax Tax Credit On Profit Or Loss On Ordinary Activities66 55666 929137 021
Total Assets Less Current Liabilities4 227 9904 263 3724 632 502
Total Borrowings 2 287 
Total Current Tax Expense Credit78 22193 956128 971
Total Operating Lease Payments196 177211 874262 269
Trade Creditors Trade Payables134 295212 282269 085
Trade Debtors Trade Receivables2 660 5722 913 5142 871 304
Turnover Revenue9 836 91810 969 93713 000 446
Wages Salaries 2 415 6912 478 041
Work In Progress48 20019 89113 736
Company Contributions To Defined Benefit Plans Directors12 5008 0129 020
Director Remuneration170 997212 847136 100
Director Remuneration Benefits Including Payments To Third Parties183 497220 859145 120

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (27 pages)

Company search

Advertisements