Warning: file_put_contents(c/82d8a6bc445585c0d979bd2f4c089464.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Commercial Linen Services Limited, DY2 8UB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COMMERCIAL LINEN SERVICES LIMITED

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

This company is commonly known as Commercial Linen Services Limited. The company was founded 5 years ago and was given the registration number 11714359. The firm's registered office is in DUDLEY. You can find them at Unit 22, Thornleigh Trading Estate, Dudley, . This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:COMMERCIAL LINEN SERVICES LIMITED
Company Number:11714359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Unit 22, Thornleigh Trading Estate, Dudley, England, DY2 8UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 22, Thornleigh Trading Estate, Dudley, England, DY2 8UB

Director10 August 2020Active
275, Bristnall Hall Road, Oldbury, United Kingdom, B68 9NF

Director06 December 2018Active
275, Bristnall Hall Road, Oldbury, United Kingdom, B68 9NF

Director06 December 2018Active

People with Significant Control

Mr Harvey Singh
Notified on:10 August 2020
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:Unit 22, Thornleigh Trading Estate, Dudley, England, DY2 8UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sonia Bagar
Notified on:06 December 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:275, Bristnall Hall Road, Oldbury, United Kingdom, B68 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Mumford
Notified on:06 December 2018
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:275, Bristnall Hall Road, Oldbury, United Kingdom, B68 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Address

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

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Dissolution

Dissolution voluntary strike off suspended.

Download
2020-03-10Gazette

Gazette notice voluntary.

Download
2020-02-28Dissolution

Dissolution application strike off company.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2018-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.