UKBizDB.co.uk

E. & W.R.LAUNDERETTE CO. LIMITED

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

This company is commonly known as E. & W.r.launderette Co. Limited. The company was founded 75 years ago and was given the registration number 00463772. The firm's registered office is in HULL. You can find them at 682 Anlaby Road, , Hull, East Yorkshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:E. & W.R.LAUNDERETTE CO. LIMITED
Company Number:00463772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:682 Anlaby Road, Hull, East Yorkshire, HU3 6UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15,, Packman Lane, Kirk Ella, Hull, England, HU10 7TH

Director30 March 2023Active
15,, Packman Lane, Kirk Ella, Hull, England, HU10 7TH

Director30 March 2023Active
Lynton, 15 Packman Lane, Kirkella Hull, HU10 7TH

Director-Active
3 Belvedere Close, Bridlington, YO15 3LZ

Secretary-Active
37 Tudor Court, Beverley Road Willerby, Hull, HU10 6BF

Director-Active
The Armoury, Kerry Street, Montgomery, Wales, SY15 6PG

Director01 March 2021Active
3, Belvedere Close, Bridlington, England, YO15 3LZ

Director13 February 2017Active
3 Belvedere Close, Bridlington, YO15 3LZ

Director-Active

People with Significant Control

Hopeful Holdings Limited
Notified on:21 September 2022
Status:Active
Country of residence:England
Address:682, Anlaby Road, Hull, England, HU3 6UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hull Launderettes Limited
Notified on:21 September 2022
Status:Active
Country of residence:England
Address:15, Packman Lane, Hull, England, HU10 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Norman Jonathan Crumpton
Notified on:30 April 2016
Status:Active
Date of birth:October 1985
Nationality:English
Country of residence:England
Address:15, Packman Lane, Hull, England, HU10 7TH
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 (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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-12-18Accounts

Change account reference date company previous extended.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-24Incorporation

Memorandum articles.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Persons with significant control

Notification of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-27Address

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

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.