UKBizDB.co.uk

TELFORD LAUNDRY LTD

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

This company is commonly known as Telford Laundry Ltd. The company was founded 10 years ago and was given the registration number 08664248. The firm's registered office is in TELFORD. You can find them at The Laundry B3, Stafford Park 11, Telford, Shropshire. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:TELFORD LAUNDRY LTD
Company Number:08664248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:The Laundry B3, Stafford Park 11, Telford, Shropshire, TF3 3AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laundry B3, Stafford Park 11, Telford, England, TF3 3AY

Director11 September 2023Active
The Laundry B3, Stafford Park 11, Telford, England, TF3 3AY

Director11 September 2023Active
The Laundry B3, Stafford Park 11, Telford, England, TF3 3AY

Director11 September 2023Active
Suite Lp28120 20/22 Wenlock Road, London, United Kingdom, N1 7GU

Director20 December 2018Active
Suite Lp28120, 20/22 Wenlock Road, London, United Kingdom, N1 7GU

Director06 May 2015Active
The Lupins, 2 Boatwell Meadow, Doseley, Telford, United Kingdom, TF4 3QY

Director27 August 2013Active
The Laundry, B3, Stafford Park 11, Telford, TF3 3AY

Director11 December 2015Active
The Lupins, 2 Boatwell Meadow, Doseley, Telford, United Kingdom, TF4 3QY

Director27 August 2013Active

People with Significant Control

Shepwell Group Ltd
Notified on:17 April 2023
Status:Active
Country of residence:United Kingdom
Address:Cando Laundry Services, Unit 2, Addison Road, Port Talbot, United Kingdom, SA12 6HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gill Woodhead
Notified on:30 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:The Lupins, 2 Boatwell Meadow, Doseley,Telford, England, TF4 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Woodhead
Notified on:30 June 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:The Lupins, 2 Boatwell Meadow, Doseley Telford, United Kingdom, TF4 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gill Woodhead
Notified on:30 June 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:The Lupins, 2 Boatwell Meadow, Doseley,Telford, England, TF4 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Woodhead
Notified on:30 June 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:The Lupins, 2 Boatwell Meadow, Doseley Telford, United Kingdom, TF4 3QY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Appoint person director company with name date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Capital

Capital name of class of shares.

Download
2023-10-18Capital

Capital name of class of shares.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-27Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Capital

Capital name of class of shares.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Capital

Capital name of class of shares.

Download
2021-06-24Capital

Capital name of class of shares.

Download
2021-03-30Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.