UKBizDB.co.uk

BATH STEAM LAUNDRY COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bath Steam Laundry Company Limited. The company was founded 87 years ago and was given the registration number 00319812. The firm's registered office is in CHIPPING SODBURY. You can find them at 33 C/o Cesson Accounting Services Ltd, 33 Cesson Close, Chipping Sodbury, South Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BATH STEAM LAUNDRY COMPANY LIMITED
Company Number:00319812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1936
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 C/o Cesson Accounting Services Ltd, 33 Cesson Close, Chipping Sodbury, South Gloucestershire, England, BS37 6NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, De Montalt Mill, Summer Lane, Combe Down, Bath, England, BA2 7EU

Director19 April 2005Active
Tanglewood, The Glen, Saltford, BS31 3JP

Director27 November 1997Active
Greystones 59 High Bannerdown, Batheaston, Bath, BA1 7JY

Director19 June 1997Active
St. Peters Terrace,, Lower Bristol Road,, Bath, BA2 3BX

Secretary12 July 2016Active
36 Hatton Way, Corsham, SN13 9UW

Secretary05 November 2005Active
Merrywinds, Northfield Timsbury, Bath, BA2 0JT

Secretary-Active
Brook Farm, Mumbleys Lane, Thornbury, BS35 3JU

Director19 April 2005Active
C/O Cesson Accounting Services, 7 High Street, Chipping Sodbury, Bristol, England, BS37 6BA

Director26 January 2013Active
11 George Street, Bath, BA1 2EH

Director-Active
Merrywood Sion Hill, Bath, BA1 2UL

Director-Active
23 Clan House, Bath, BA2 6NS

Director-Active
St. Peters Terrace,, Lower Bristol Road,, Bath, BA2 3BX

Director03 September 2011Active
Merrywood Sion Hill, Bath, BA1 2UL

Director-Active
Sheepcot Farm, Miss Graces Lane Tidenham Chase, Chepstow, NP16 7JR

Director07 November 2005Active
25 Pinckney Green, Farleigh Wick, Bath,

Director-Active
Foxcombe House, 38 Crocombe Timsbury, Bath, BA3 1JS

Director-Active
49 Murhill, Limpley Stoke, Bath, BA2 7FG

Director31 March 1996Active
St. Peters Terrace,, Lower Bristol Road,, Bath, BA2 3BX

Director18 May 2013Active
36 Hatton Way, Corsham, SN13 9UW

Director05 November 2005Active
Merrywinds, Northfield Timsbury, Bath, BA2 0JT

Director-Active
Merrywinds 8 Northfield, Timsbury, Bath, BA2 0JT

Director14 July 1999Active

People with Significant Control

Mr David Dickinson
Notified on:01 January 2020
Status:Active
Date of birth:March 1951
Nationality:British
Address:3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Nature of control:
  • Significant influence or control
Mr John Finch Heneage Dickinson
Notified on:01 January 2020
Status:Active
Date of birth:November 1966
Nationality:British
Address:3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Nature of control:
  • Significant influence or control
Mr Nigel William Dickinson
Notified on:01 January 2020
Status:Active
Date of birth:September 1949
Nationality:British
Address:3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG
Nature of control:
  • Significant influence or control
Mrs Sonia Mary Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Country of residence:England
Address:C/O Cesson Accounting Services, 7 High Street, Bristol, England, BS37 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-31Address

Change registered office address company with date old address new address.

Download
2022-12-06Resolution

Resolution.

Download
2022-11-25Address

Change registered office address company with date old address new address.

Download
2022-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-06Address

Change registered office address company with date old address new address.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.