UKBizDB.co.uk

P. G. LAUNDRY SERVICES LTD

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

This company is commonly known as P. G. Laundry Services Ltd. The company was founded 11 years ago and was given the registration number 08387884. The firm's registered office is in IPSWICH. You can find them at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:P. G. LAUNDRY SERVICES LTD
Company Number:08387884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk, England, IP7 6RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Byford Court, Crockatt Road, Hadleigh, England, IP7 6RD

Secretary30 May 2023Active
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, England, IP7 6RD

Director04 February 2013Active
9 Byford Court, Crockatt Road, Hadleigh, Ipswich, England, IP7 6RD

Director04 February 2013Active
9, Eastcliff, Felixstowe, England, IP11 9TA

Corporate Secretary04 February 2013Active

People with Significant Control

Mrs Amelia Kate Kelly
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:9 Byford Court, Crockatt Road, Ipswich, England, IP7 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ciaran Benedict Kelly
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:9 Byford Court, Crockatt Road, Ipswich, England, IP7 6RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin John Grimwade
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:9 Byford Court, Crockatt Road, Ipswich, England, IP7 6RD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Officers

Termination secretary company with name termination date.

Download
2023-05-30Officers

Appoint person secretary company with name date.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Insolvency

Legacy.

Download
2021-09-24Resolution

Resolution.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Change corporate secretary company with change date.

Download
2021-03-11Officers

Change corporate secretary company with change date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Address

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

Download
2020-08-25Address

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

Download
2020-06-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2019-11-05Officers

Change corporate secretary company with change date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-05Address

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

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.