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..
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 | : |
|
Registered Address | : | 129a Middleton Boulevard, Wollaton Park Nottingham, Nottinghamshire, NG8 1FW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 02 August 2013 | Active |
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY | Director | 04 January 2023 | Active |
129a, Middleton Boulevard, Wollaton Park Nottingham, Nottinghamshire, United Kingdom, NG8 1FW | Director | 02 August 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Change of name | Certificate change of name company. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-01-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-04 | Officers | Change person director company with change date. | Download |
2020-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.