This company is commonly known as Turnpike Launderette Limited. The company was founded 62 years ago and was given the registration number 00698742. The firm's registered office is in HORNCHURCH. You can find them at Coopers House, 65a Wingletye Lane, Hornchurch, Essex. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | TURNPIKE LAUNDERETTE LIMITED |
---|---|---|
Company Number | : | 00698742 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1961 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rectory Grange, Petsoe End, Olney, MK46 5JL | Secretary | 01 July 2002 | Active |
Coopers House, 65a Wingletye Lane, Hornchurch, England, RM11 3AT | Director | 07 May 2009 | Active |
Rectory Grange, Petsoe End, Emberton, Olney, MK46 5JL | Director | 31 August 2009 | Active |
Sherwood House, 7 Sherwood Road, Watford Heath, WD19 4AY | Director | - | Active |
151 Clockhouse Lane, Romford, RM5 2TH | Secretary | - | Active |
Sherwood House, 7 Sherwood Road, Watford Heath, WD19 4AY | Secretary | 17 November 1993 | Active |
27 Oaktree Court, Portland Drive, Willen, Milton Keynes, MK15 9LP | Director | - | Active |
Casa Del Pino, Zarzadilla, De Totatna 30800, Spain, | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-12-01 | Officers | Change person director company with change date. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.