UKBizDB.co.uk

THE BRILLIANT LAUNDRY GROUP LIMITED

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

This company is commonly known as The Brilliant Laundry Group Limited. The company was founded 17 years ago and was given the registration number 05956917. The firm's registered office is in GLOUCESTERSHIRE. You can find them at 210 Hatherley Road, Cheltenham, Gloucestershire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BRILLIANT LAUNDRY GROUP LIMITED
Company Number:05956917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:210 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director25 June 2019Active
The Dog House, High Easter Road, Barnston, Dunmow, England, CM6 1ND

Director01 December 2019Active
Box Bush Cottage, Wickridge Street, Hasfield, Gloucester, GL19 4JW

Secretary31 January 2007Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary05 October 2006Active
210 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EU

Director25 June 2019Active
210 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EU

Director04 February 2016Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director05 October 2006Active
Clean House, Grove Business Park, Waltham Road, White Waltham, Maidenhead, United Kingdom, SL6 3TN

Director31 January 2007Active
Haynes Green Barn, Haynes Green Road Layer Marney, Colchester, CO5 9UF

Director31 January 2007Active
210 Hatherley Road, Cheltenham, Gloucestershire, GL51 6EU

Director22 December 2015Active
The Elms, Cold Pool Lane, Badgeworth, Cheltenham, United Kingdom, GL51 4UP

Director31 January 2007Active

People with Significant Control

Clean Viking Acquisition Co Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clean House, Grove Business Park, Maidenhead, United Kingdom, SL6 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clean Linen Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Clean House, Grove Business Park, Maidenhead, United Kingdom, SL6 3TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Moore Bros 1815 Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Middlebrough House, 16 Middleborough, Colchester, England, CO1 1QT
Nature of control:
  • Voting rights 25 to 50 percent
Stevens-Hatherley Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Glebeland Road, Camberley, England, GU15 3DB
Nature of control:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved liquidation.

Download
2023-09-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-08Address

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

Download
2021-09-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Persons with significant control

Cessation of a person with significant control.

Download
2020-12-11Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-04-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.