Washington Nominees Limited HERTFORDSHIRE


Founded in 1971, Washington Nominees, classified under reg no. 01020483 is an active company. Currently registered at 23 Bull Plain SG14 1DX, Hertfordshire the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1999-04-28 Washington Nominees Limited is no longer carrying the name Standard Guarantee Nominees.

At the moment there are 2 directors in the the company, namely Wendy M. and Peter S.. In addition one secretary - Wendy M. - is with the firm. Currenlty, the company lists one former director, whose name is Colin E. and who left the the company on 22 August 2000. In addition, there is one former secretary - Colin E. who worked with the the company until 1 May 1999.

Washington Nominees Limited Address / Contact

Office Address 23 Bull Plain
Office Address2 Hertford
Town Hertfordshire
Post code SG14 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020483
Date of Incorporation Tue, 10th Aug 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Wendy M.

Position: Secretary

Appointed: 01 May 1999

Wendy M.

Position: Director

Appointed: 01 May 1999

Peter S.

Position: Director

Appointed: 09 March 1991

Colin E.

Position: Director

Appointed: 01 August 2000

Resigned: 22 August 2000

Colin E.

Position: Secretary

Appointed: 09 March 1991

Resigned: 01 May 1999

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Wendy M. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Peter S. This PSC owns 25-50% shares.

Wendy M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Standard Guarantee Nominees April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2222      
Balance Sheet
Cash Bank On Hand   2222222
Net Assets Liabilities   2222222
Cash Bank In Hand2222      
Net Assets Liabilities Including Pension Asset Liability2222      
Reserves/Capital
Shareholder Funds2222      
Other
Number Shares Allotted 222222222
Par Value Share 111111111
Share Capital Allotted Called Up Paid2222      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
Free Download (2 pages)

Company search

Advertisements