UKBizDB.co.uk

CIRCUIT LAUNDERETTE SERVICES LTD.

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Meadowcroft Lane, Halifax Lane, Ripponden, West Yorkshire, HX6 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director01 January 2020Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director04 July 2022Active
4 Highview, Harestone Lane, Caterham, CR3 6AY

Secretary01 July 1994Active
Greystones, Draughton, Skipton, BD23 6EG

Secretary30 April 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary01 July 1994Active
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ

Director01 January 2019Active
The Old Wine Cellar, 24-28 Greenside, Pudsey, Leeds, LS28 8PU

Director28 May 2009Active
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ

Director26 August 2011Active
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ

Director15 December 2010Active
38 Gledhow Lane, Leeds, LS8 1SA

Director01 December 2002Active
4 Highview, Hareston Lane, Caterham, CR3 6AY

Director01 July 1994Active
4 Highview, Harestone Lane, Caterham, CR3 6AY

Director01 July 1994Active
8 Waverley Avenue, Kenley, CR8 5BE

Director01 May 2002Active
8 Waverley Avenue, Kenley, CR8 5BE

Director03 May 2000Active
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ

Director01 August 2021Active
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ

Director28 September 2020Active
The Old Wheelhouse Hey Lane, Scammonden, Huddersfield, HD3 3HP

Director01 May 2002Active
25 Hickmans Close, Godstone, RH9 8EA

Director06 March 2000Active
Meadowcroft Lane, Halifax Lane, Ripponden, HX6 4AJ

Director22 October 2014Active
10 Spinners Hollow, Ripponden, Halifax, HX6 4HY

Director01 May 2002Active
The Howroyde, Barkisland, Halifax, HX4 0AP

Director30 April 2002Active
The Howroyde, Barkisland, Halifax, HX4 0AP

Director01 May 2002Active
Greystones, Draughton, Skipton, BD23 6EG

Director30 April 2002Active
New Laithe Cottage, Bank Royd Lane, Barkisland, HX4 0EN

Director01 November 2005Active
4 Lyme Park, Chinley, High Peak, SK23 6AG

Director16 February 2007Active
Meadowcroft Lane, Halifax Road, Ripponden, England, HX6 4AJ

Director25 February 2022Active
Sun Head, New Hutton, Kendal, LA8 0LR

Director01 May 2002Active
Rushfield Barn, Dairy Lane, Darley, HG3 2QP

Director30 April 2002Active

People with Significant Control

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:
  • 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 (6 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
2023-07-24Accounts

Accounts with accounts type full.

Download
2023-04-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type full.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.