UKBizDB.co.uk

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED

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

This company is commonly known as Commercial Laundry Sales & Maintenance Limited. The company was founded 21 years ago and was given the registration number 04581152. The firm's registered office is in MANCHESTER. You can find them at Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, . This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.

Company Information

Name:COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED
Company Number:04581152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:Chanters Industrial Estate Tyldesley Old Road, Atherton, Manchester, England, M46 9SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England, M46 9SD

Director14 July 2023Active
Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director21 January 2022Active
11, Fairfax Avenue, Didsbury, Manchester, United Kingdom, M20 6AJ

Secretary04 December 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary04 November 2002Active
Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director21 January 2022Active
Pyramid Close, Weston Favell, Northampton, United Kingdom, NN3 8PD

Director21 January 2022Active
Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England, M46 9SD

Director02 November 2017Active
11, Fairfax Avenue, Didsbury, Manchester, United Kingdom, M20 6AJ

Director04 November 2002Active
Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England, M46 9SD

Director02 November 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director04 November 2002Active

People with Significant Control

Shorrock Trichem Limited
Notified on:02 November 2017
Status:Active
Country of residence:England
Address:Chanters Industrial Estate, Tyldesley Old Road, Manchester, England, M46 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Christine Paula Mcgivern
Notified on:21 May 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Fairfax Avenue, Manchester, United Kingdom, M20 6AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Mcgivern
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:11, Fairfax Avenue, Manchester, United Kingdom, M20 6AJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Change account reference date company current shortened.

Download
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-18Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.