UKBizDB.co.uk

COLUMBINE CLEANERS LTD

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

This company is commonly known as Columbine Cleaners Ltd. The company was founded 100 years ago and was given the registration number 00191051. The firm's registered office is in MANCHESTER. You can find them at Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:COLUMBINE CLEANERS LTD
Company Number:00191051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1923
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director05 March 2020Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director05 March 2020Active
Timpson House, Claverton Road, Roundthorn Industrial Estate, Manchester, England, M23 9TT

Director05 March 2020Active
Laughton Wood 28 Romford Road, Pembury, Tunbridge Wells, TN2 4JA

Secretary12 December 1996Active
41, High Street, Cranbrook, United Kingdom, TN17 3EE

Secretary27 May 2008Active
Willow Lodge Rodmell Road, Tunbridge Wells, TN2 5SW

Secretary-Active
41, High Street, Cranbrook, Gbr, TN17 3EE

Director15 December 1997Active
Willow Lodge Rodmell Road, Tunbridge Wells, TN2 5SW

Director-Active
Gatehouse Farm, Goodards Green, Hassocks, BN6 9LE

Director-Active
Bramley House, 7 Gravel Hill, Henley On Thames, RG9 2EF

Director12 January 1993Active

People with Significant Control

Johnson Cleaners Uk Limited
Notified on:05 March 2020
Status:Active
Country of residence:England
Address:Timpson House, Claverton Road, Manchester, England, M23 9TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Colin Arnold George Murray
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:41, High Street, Cranbrook, England, TN17 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-31Accounts

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-05-31Other

Legacy.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-06Accounts

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-04-06Other

Legacy.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Legacy.

Download
2021-04-23Other

Legacy.

Download
2021-04-23Other

Legacy.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Resolution

Resolution.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-12Accounts

Change account reference date company current shortened.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous extended.

Download
2020-06-19Address

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

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.