Warning: file_put_contents(c/44fbb4f04f082a7392b29684b9ec2100.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/315831ec6ce2eb0f8770fb845ca5f165.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Claxton Laundry Limited, BN43 5AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLAXTON LAUNDRY LIMITED

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

This company is commonly known as Claxton Laundry Limited. The company was founded 105 years ago and was given the registration number 00150973. The firm's registered office is in WEST SUSSEX. You can find them at 6 Windlesham Gardens, Shoreham By Sea, West Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CLAXTON LAUNDRY LIMITED
Company Number:00150973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1918
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Windlesham Gardens, Shoreham By Sea, West Sussex, BN43 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Secretary-Active
6 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Director-Active
6 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Director-Active
44 Ridgemount Avenue, Shirley, Croydon, CR0 8TQ

Director-Active

People with Significant Control

Mrs Susan Anne Downey
Notified on:16 August 2021
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:6 Windlesham Gardens, Shoreham By Sea, United Kingdom, BN43 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Francis Downey
Notified on:30 June 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:6 Windlesham Gardens, West Sussex, BN43 5AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Francis Farina
Notified on:30 June 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:44, Ridgemount Avenue, Croydon, England, CR0 8TQ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption full.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-03Accounts

Accounts with accounts type total exemption full.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-30Accounts

Accounts with accounts type total exemption full.

Download
2013-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.