This company is commonly known as The Laundry Company (uk) Ltd. The company was founded 15 years ago and was given the registration number 06762031. The firm's registered office is in CHIPPPING NORTON. You can find them at Unit 11 Elmsfield Industrial Estate, Worcester Road, Chippping Norton, Oxfordshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | THE LAUNDRY COMPANY (UK) LTD |
---|---|---|
Company Number | : | 06762031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Elmsfield Industrial Estate, Worcester Road, Chippping Norton, Oxfordshire, England, OX7 5XL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Elmsfield Industrial Estate, Worcester Road, Chipping Norton, England, OX7 5XL | Director | 05 January 2021 | Active |
Beech Cottage, Mill Lane, Sandford St. Martin, Chipping Norton, OX7 7AQ | Secretary | 17 December 2008 | Active |
Unit 11, Elmsfield Industrial Estate, Worcester Road, Chippping Norton, England, OX7 5XL | Secretary | 14 March 2012 | Active |
Beech Cottage, Mill Lane, Sandford St. Martin, Chipping Norton, OX7 7AQ | Director | 17 December 2008 | Active |
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | Director | 01 December 2008 | Active |
Unit 11, Elmsfield Industrial Estate, Worcester Road, Chippping Norton, England, OX7 5XL | Director | 14 March 2012 | Active |
Mr Gavin St. John-Heath | ||
Notified on | : | 27 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 10, Elmsfield Industrial Estate, Chipping Norton, England, OX7 5XL |
Nature of control | : |
|
Redsky Holdings Ltd | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Mr Patrick Van Aalst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Unit 11, Elmsfield Industrial Estate, Chippping Norton, England, OX7 5XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-07 | Address | Change registered office address company with date old address new address. | Download |
2022-08-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Gazette | Gazette filings brought up to date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-24 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Officers | Second filing of director termination with name. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Capital | Capital allotment shares. | Download |
2019-12-30 | Capital | Capital allotment shares. | Download |
2019-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.