UKBizDB.co.uk

GUIDE BRIDGE LAUNDRETTE LIMITED

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

This company is commonly known as Guide Bridge Laundrette Limited. The company was founded 16 years ago and was given the registration number 06331637. The firm's registered office is in ASHTON UNDER LYNE. You can find them at C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GUIDE BRIDGE LAUNDRETTE LIMITED
Company Number:06331637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Sherlock & Co Ltd, 232 Stamford Street Central, Ashton Under Lyne, United Kingdom, OL6 7NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40 The Hawthorns, Audenshaw, Manchester, M34 5LU

Secretary02 August 2007Active
40 The Hawthorns, Audenshaw, Manchester, M34 5LU

Director02 August 2007Active
40 The Hawthorns, Audenshaw, Manchester, M34 5LU

Director02 August 2007Active
182a Stockport Road, Ashton Under Lyne, OL7 0NW

Director02 August 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary02 August 2007Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director02 August 2007Active

People with Significant Control

David Leah
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:40, The Hawthorns, Manchester, United Kingdom, M34 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Leah
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:40, The Hawthorns, Manchester, United Kingdom, M34 5LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Leah
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:182a, Stockport Road, Ashton Under Lyne, United Kingdom, OL7 0NW
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Address

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

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Address

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

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-05Address

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

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Address

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

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Persons with significant control

Notification of a person with significant control.

Download
2017-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.