Warning: file_put_contents(c/26882a0327c4f5b56176c30cc631cc51.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
White Cloud Laundry & Linen Services Limited, PL26 7QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WHITE CLOUD LAUNDRY & LINEN SERVICES LIMITED

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

This company is commonly known as White Cloud Laundry & Linen Services Limited. The company was founded 15 years ago and was given the registration number 06888070. The firm's registered office is in ST AUSTELL. You can find them at The Laundry, Little Treviscoe, St Austell, Cornwall. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.

Company Information

Name:WHITE CLOUD LAUNDRY & LINEN SERVICES LIMITED
Company Number:06888070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:The Laundry, Little Treviscoe, St Austell, Cornwall, United Kingdom, PL26 7QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Laundry, Little Treviscoe, St Austell, United Kingdom, PL26 7QN

Secretary27 April 2009Active
The Laundry, Little Treviscoe, St Austell, United Kingdom, PL26 7QN

Director27 April 2009Active
The Laundry, Little Treviscoe, St Austell, United Kingdom, PL26 7QN

Director27 April 2009Active

People with Significant Control

Mr Robert Myles Hitchins
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Tregassow Cottage, St Erme, Truro, United Kingdom, TR4 9BL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Miss Margaret Alexandra Weir
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:United Kingdom
Address:Tipton, St Kew, Bodmin, United Kingdom, PL30 3ET
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2023-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person secretary company with change date.

Download
2021-04-19Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Address

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

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.