UKBizDB.co.uk

BROADGATE LAUNDRETTE LIMITED

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

This company is commonly known as Broadgate Laundrette Limited. The company was founded 7 years ago and was given the registration number 10681112. The firm's registered office is in NOTTINGHAM. You can find them at 129a Middleton Boulevard, Wollaton Park, Nottingham, Nottinghamshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:BROADGATE LAUNDRETTE LIMITED
Company Number:10681112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

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

Company Officers

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

Director20 March 2019Active
18, St. Christophers Way, Pride Park, Derby, England, DE24 8JY

Director21 March 2017Active
129a Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW

Director21 March 2017Active

People with Significant Control

Mr Andrew Frank Dean
Notified on:20 March 2019
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
Mr Eric Dean
Notified on:21 March 2017
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:129a Middleton Boulevard, Wollaton Park, Nottingham, England, NG8 1FW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Dean
Notified on:21 March 2017
Status:Active
Date of birth:February 1986
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Change of name

Certificate change of name company.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-22Persons with significant control

Change to a person with significant control.

Download
2021-01-13Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Officers

Change person director company with change date.

Download
2017-03-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.