UKBizDB.co.uk

BATH STREET LAUNDRETTE LIMITED

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

This company is commonly known as Bath Street Laundrette Limited. The company was founded 10 years ago and was given the registration number 08635155. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 129a Middleton Boulevard, Wollaton Park Nottingham, Nottinghamshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BATH STREET LAUNDRETTE LIMITED
Company Number:08635155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:129a Middleton Boulevard, Wollaton Park Nottingham, Nottinghamshire, NG8 1FW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director02 August 2013Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director04 January 2023Active
129a, Middleton Boulevard, Wollaton Park Nottingham, Nottinghamshire, United Kingdom, NG8 1FW

Director02 August 2013Active

People with Significant Control

Mrs Natalie Anne Dean-Longden
Notified on:04 May 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:18, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Natalie Longden
Notified on:15 April 2019
Status:Active
Date of birth:March 1981
Nationality:British
Address:129a, Middleton Boulevard, Nottinghamshire, NG8 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Dean
Notified on:06 April 2016
Status:Active
Date of birth:February 1986
Nationality:British
Address:129a, Middleton Boulevard, Nottinghamshire, NG8 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Andrew Frank Dean
Notified on:06 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:18, St. Christophers Way, Derby, England, DE24 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Change of name

Certificate change of name company.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-01-13Address

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

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Officers

Change person director company with change date.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.