This company is commonly known as Parsons Brothers Laundries Ltd. The company was founded 15 years ago and was given the registration number 06758760. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PARSONS BROTHERS LAUNDRIES LTD |
---|---|---|
Company Number | : | 06758760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Firhill Road, Bellingham, Catford, London, England, SE6 3JS | Director | 19 March 2012 | Active |
Lynwood House, Crofton Road, Orpington, Uk, BR6 8QE | Director | 19 March 2012 | Active |
Lynwood House, Crofton Road, Orpington, Uk, BR6 8QE | Director | 19 March 2012 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Director | 26 November 2008 | Active |
Lynwood House, Crofton Road, Orpington, BR6 8QE | Director | 28 September 2015 | Active |
Oakhurst, Oakley Road, Bromley, BR2 8HQ | Director | 26 November 2008 | Active |
Oakhurst, Oakley Road, Bromley, BR2 8HQ | Director | 26 November 2008 | Active |
Mr Giuseppe Savoia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Mr Warren John Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Ms Helen Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Gazette | Gazette filings brought up to date. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-02 | Gazette | Gazette filings brought up to date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Gazette | Gazette notice compulsory. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-28 | Accounts | Change account reference date company previous extended. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.