This company is commonly known as Circuit Launderette Services Ltd.. The company was founded 29 years ago and was given the registration number 02944540. The firm's registered office is in RIPPONDEN. You can find them at Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CIRCUIT LAUNDERETTE SERVICES LTD. |
---|---|---|
Company Number | : | 02944540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire, HX6 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ | Director | 01 January 2020 | Active |
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ | Director | 04 July 2022 | Active |
4 Highview, Harestone Lane, Caterham, CR3 6AY | Secretary | 01 July 1994 | Active |
Greystones, Draughton, Skipton, BD23 6EG | Secretary | 30 April 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 01 July 1994 | Active |
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ | Director | 01 January 2019 | Active |
The Old Wine Cellar, 24-28 Greenside, Pudsey, Leeds, LS28 8PU | Director | 28 May 2009 | Active |
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ | Director | 26 August 2011 | Active |
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ | Director | 15 December 2010 | Active |
38 Gledhow Lane, Leeds, LS8 1SA | Director | 01 December 2002 | Active |
4 Highview, Hareston Lane, Caterham, CR3 6AY | Director | 01 July 1994 | Active |
4 Highview, Harestone Lane, Caterham, CR3 6AY | Director | 01 July 1994 | Active |
8 Waverley Avenue, Kenley, CR8 5BE | Director | 01 May 2002 | Active |
8 Waverley Avenue, Kenley, CR8 5BE | Director | 03 May 2000 | Active |
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ | Director | 01 August 2021 | Active |
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ | Director | 28 September 2020 | Active |
The Old Wheelhouse Hey Lane, Scammonden, Huddersfield, HD3 3HP | Director | 01 May 2002 | Active |
25 Hickmans Close, Godstone, RH9 8EA | Director | 06 March 2000 | Active |
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ | Director | 22 October 2014 | Active |
10 Spinners Hollow, Ripponden, Halifax, HX6 4HY | Director | 01 May 2002 | Active |
The Howroyde, Barkisland, Halifax, HX4 0AP | Director | 30 April 2002 | Active |
The Howroyde, Barkisland, Halifax, HX4 0AP | Director | 01 May 2002 | Active |
Greystones, Draughton, Skipton, BD23 6EG | Director | 30 April 2002 | Active |
New Laithe Cottage, Bank Royd Lane, Barkisland, HX4 0EN | Director | 01 November 2005 | Active |
4 Lyme Park, Chinley, High Peak, SK23 6AG | Director | 16 February 2007 | Active |
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ | Director | 25 February 2022 | Active |
Sun Head, New Hutton, Kendal, LA8 0LR | Director | 01 May 2002 | Active |
Rushfield Barn, Dairy Lane, Darley, HG3 2QP | Director | 30 April 2002 | Active |
Vanilla Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vanilla Group Limited, Meadowcroft Lane, Sowerby Bridge, England, HX6 4AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-09 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2018-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.