UKBizDB.co.uk

BLUEBELL LAUNDRY LIMITED

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

This company is commonly known as Bluebell Laundry Limited. The company was founded 29 years ago and was given the registration number 03058666. The firm's registered office is in ALTON. You can find them at Unit 12-13 Caker Stream Road, , Alton, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:BLUEBELL LAUNDRY LIMITED
Company Number:03058666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1995
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Unit 12-13 Caker Stream Road, Alton, England, GU34 2QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12-13, Caker Stream Road, Alton, England, GU34 2QA

Director20 February 2012Active
76 Fleet Street, Plymouth 1, PL2 2BU

Secretary24 May 2007Active
24 Glaston Road, Street, BA16 0AN

Secretary19 May 1995Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary19 May 1995Active
Hms Fearless, Bfpo Ships 283,

Director29 September 1996Active
17 Whittaker Close, Old Swan, Liverpool, L13 1EQ

Director28 September 1996Active
Bentima House, 168-172 Old Street, London, United Kingdom, EC1V 9BP

Director20 February 2012Active
12 Milton Road, Basingstoke, RG24 9BJ

Director06 July 1997Active
Bentima House, 168-172 Old Street, London, United Kingdom, EC1V 9BP

Director28 May 2010Active
6 Waverley Path, Gosport, PO12 2SY

Director01 September 1997Active
Hms Chatham, Laundry Department, Bfpo 253,

Director19 May 1995Active
No 12 St Johns Court, Queens Drive, London, N4 2BD

Director06 July 1997Active
24 Glaston Road, Street, BA16 0AN

Director19 May 1995Active
Unit 12-13, Caker Stream Road, Alton, England, GU34 2QA

Director29 February 2012Active
2 Davis Gardens, College Town, Sandhurst, GU47 0PS

Director01 March 2002Active
Unit 12 Caker Stream Road, Mill Lane Industrial Estate, Alton, GU34 2QA

Director28 May 2010Active

People with Significant Control

Mr Yuk Man Lam
Notified on:30 June 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Unit 12-13, Caker Stream Road, Alton, England, GU34 2QA
Nature of control:
  • Ownership of shares 50 to 75 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
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-08-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-21Dissolution

Dissolution application strike off company.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Address

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

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Mortgage

Mortgage satisfy charge full.

Download
2016-02-17Accounts

Accounts with accounts type total exemption small.

Download
2015-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2014-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-19Address

Change registered office address company with date old address.

Download
2014-04-11Accounts

Accounts with accounts type total exemption small.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-06Accounts

Accounts with accounts type total exemption small.

Download
2012-07-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.