UKBizDB.co.uk

BUBBLES LAUNDRY SHOP LIMITED

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

This company is commonly known as Bubbles Laundry Shop Limited. The company was founded 12 years ago and was given the registration number 07882764. The firm's registered office is in POOLE. You can find them at Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:BUBBLES LAUNDRY SHOP LIMITED
Company Number:07882764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Bournemouth Road, Poole, England, BH14 9HR

Director17 August 2018Active
121, Bournemouth Road, Poole, England, BH14 9HR

Director17 August 2018Active
Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, BH12 1JY

Director26 February 2018Active
3, Durrant Road, Bournemouth, United Kingdom, BH2 6NE

Director14 December 2011Active

People with Significant Control

Mrs Barbara Anne Taylor
Notified on:17 August 2018
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Roy Patrick Taylor
Notified on:17 August 2018
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Vista Place, Coy Pond Business Park, Poole, United Kingdom, BH12 1JY
Nature of control:
  • Ownership of shares 50 to 75 percent
Joanna Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:Unit 3 Vista Place, Coy Pond Business Park, Poole, BH12 1JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Officers

Change person director company with change date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Capital

Capital allotment shares.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2018-02-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.