UKBizDB.co.uk

SIMPLY LAUNDRY AND CLEANING LTD

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

This company is commonly known as Simply Laundry And Cleaning Ltd. The company was founded 8 years ago and was given the registration number 10140005. The firm's registered office is in BRISTOL. You can find them at 28 Filton Road, Horfield, Bristol, Somerset. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:SIMPLY LAUNDRY AND CLEANING LTD
Company Number:10140005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2016
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:28 Filton Road, Horfield, Bristol, Somerset, United Kingdom, BS7 0PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 54 Polden House, Windmill Hill, Bristol, England, BS3 4LG

Director21 April 2016Active
28, Filton Road, Horfield, Bristol, United Kingdom, BS7 0PA

Secretary21 April 2016Active
Unit 029 Filwood Green Business Park, Filwood Park Lane, Bristol, England, BS4 1ET

Director21 April 2016Active
28, Filton Road, Horfield, Bristol, United Kingdom, BS7 0PA

Director04 March 2019Active

People with Significant Control

Mr Alex Giorgetti-Knott
Notified on:04 March 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:28, Filton Road, Bristol, United Kingdom, BS7 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Sarah Louise Day
Notified on:21 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Unit 029 Filwood Green Business Park, Filwood Park Lane, Bristol, England, BS4 1ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke John Steele
Notified on:21 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:Flat 54 Polden House, Windmill Hill, Bristol, England, BS3 4LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-06-03Address

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

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-18Persons with significant control

Cessation of a person with significant control.

Download
2020-04-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Persons with significant control

Change to a person with significant control.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-02-28Address

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

Download
2019-02-19Resolution

Resolution.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-10Address

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

Download

Copyright © 2024. All rights reserved.