Anduff Car Wash Limited BUCKINGHAMSHIRE


Anduff Car Wash started in year 1970 as Private Limited Company with registration number 00974889. The Anduff Car Wash company has been functioning successfully for fifty four years now and its status is active. The firm's office is based in Buckinghamshire at 35-37 Amersham Hill. Postal code: HP13 6NU.

The company has 3 directors, namely Derk-Jan V., Adam G. and Tracy G.. Of them, Tracy G. has been with the company the longest, being appointed on 13 May 2021 and Derk-Jan V. has been with the company for the least time - from 28 October 2022. Currently 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.

This company operates within the BD6 1YA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1083118 . It is located at Unit 1, 606 Industrial Est, Bradford with a total of 2 cars.

Anduff Car Wash Limited Address / Contact

Office Address 35-37 Amersham Hill
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP13 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974889
Date of Incorporation Tue, 17th Mar 1970
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Derk-Jan V.

Position: Director

Appointed: 28 October 2022

Adam G.

Position: Director

Appointed: 25 January 2022

Tracy G.

Position: Director

Appointed: 13 May 2021

Alexander R.

Position: Director

Resigned: 31 December 2017

Nazim I.

Position: Director

Appointed: 16 July 2018

Resigned: 28 October 2022

Peter D.

Position: Director

Appointed: 01 January 2018

Resigned: 12 July 2019

Jonathan W.

Position: Director

Appointed: 09 November 2015

Resigned: 16 July 2018

Peter D.

Position: Secretary

Appointed: 01 November 2010

Resigned: 23 December 2015

Peter D.

Position: Director

Appointed: 01 November 2010

Resigned: 23 December 2015

Timothy R.

Position: Director

Appointed: 20 July 2010

Resigned: 31 May 2015

Tim W.

Position: Director

Appointed: 01 March 2010

Resigned: 30 April 2021

James B.

Position: Secretary

Appointed: 01 December 2006

Resigned: 03 September 2010

James B.

Position: Director

Appointed: 01 December 2006

Resigned: 03 September 2010

Peter G.

Position: Director

Appointed: 01 December 2006

Resigned: 10 July 2009

Stewart G.

Position: Director

Appointed: 01 March 2005

Resigned: 31 December 2019

Paul S.

Position: Secretary

Appointed: 29 January 2001

Resigned: 01 December 2006

Paul S.

Position: Director

Appointed: 29 January 2001

Resigned: 01 December 2006

Stephen M.

Position: Director

Appointed: 08 December 2000

Resigned: 31 December 2017

Jonathan B.

Position: Director

Appointed: 08 December 2000

Resigned: 01 December 2006

Nigel J.

Position: Director

Appointed: 01 November 2000

Resigned: 07 May 2002

Mary L.

Position: Director

Appointed: 01 November 1999

Resigned: 29 January 2001

Charles D.

Position: Director

Appointed: 01 November 1999

Resigned: 22 September 2000

Mary L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 29 January 2001

Michael S.

Position: Director

Appointed: 01 November 1999

Resigned: 23 December 2005

Terence P.

Position: Director

Appointed: 01 August 1994

Resigned: 30 November 1999

Andrew R.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 1999

Terence P.

Position: Secretary

Appointed: 20 April 1992

Resigned: 30 November 1999

Jean-Nicolas V.

Position: Director

Appointed: 20 April 1992

Resigned: 31 July 1996

Margaret R.

Position: Director

Appointed: 20 April 1992

Resigned: 17 December 1998

Francois O.

Position: Director

Appointed: 20 April 1992

Resigned: 30 November 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Anduff Holdings Limited from High Wycombe, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tim W. This PSC has significiant influence or control over the company,.

Anduff Holdings Limited

35-37 Amersham Hill Amersham Hill, High Wycombe, HP13 6NU, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House - United Kingdom
Registration number 978466
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tim W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Transport Operator Data

Unit 1
Address 606 Industrial Est , Staithgate Lane
City Bradford
Post code BD6 1YA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 26th, January 2023
Free Download (27 pages)

Company search

Advertisements