ARROWE PARK LAUNDERETTE LIMITED

Register to unlock more data on OkredoRegister

ARROWE PARK LAUNDERETTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01989407

Incorporation date

14/02/1986

Size

Micro Entity

Contacts

Registered address

Registered address

50 Forest Road, Prenton CH43 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/11/2023
Cancellation of shares. Statement of capital on 2023-03-30
dot icon02/11/2023
Change of details for Ms Ailsa Jane Reston as a person with significant control on 2023-03-30
dot icon02/11/2023
Confirmation statement made on 2023-10-12 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon03/07/2020
Termination of appointment of Ian Michael Reston as a director on 2020-06-30
dot icon03/07/2020
Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF England to 50 Forest Road Prenton CH43 1UH on 2020-07-03
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-12 with updates
dot icon11/09/2017
Change of share class name or designation
dot icon11/09/2017
Particulars of variation of rights attached to shares
dot icon11/07/2017
Registered office address changed from C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th England to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 2017-07-11
dot icon11/07/2017
Satisfaction of charge 2 in full
dot icon24/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon24/10/2016
Director's details changed for Ailsa Jane Reston on 2016-10-15
dot icon24/10/2016
Secretary's details changed for Ailsa Jane Reston on 2016-10-15
dot icon22/09/2016
Registered office address changed from 2 Menlo Close Prenton Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 2016-09-22
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Registered office address changed from 125 Norman St Birkenhead Wirral CH41 0AT on 2014-07-01
dot icon24/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon15/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon09/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon02/11/2009
Director's details changed for Ailsa Jane Reston on 2009-10-12
dot icon02/11/2009
Director's details changed for Ian Michael Reston on 2009-10-12
dot icon02/11/2009
Director's details changed for Mr Stuart David Reston on 2009-10-12
dot icon02/11/2009
Secretary's details changed for Ailsa Jane Reston on 2009-10-12
dot icon17/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/11/2008
Return made up to 12/10/08; full list of members
dot icon21/11/2008
Director and secretary's change of particulars / ailsa reston / 01/01/2008
dot icon12/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/11/2007
Return made up to 12/10/07; full list of members
dot icon15/11/2007
Secretary's particulars changed;director's particulars changed
dot icon06/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2006
Return made up to 12/10/06; full list of members
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2005
Return made up to 12/10/05; full list of members
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/11/2004
Return made up to 12/10/04; full list of members
dot icon19/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/11/2003
Return made up to 12/10/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 12/10/02; full list of members
dot icon04/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 12/10/01; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon01/11/2000
Return made up to 12/10/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-04-30
dot icon06/09/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon22/02/2000
Accounts for a small company made up to 1999-04-30
dot icon08/11/1999
Return made up to 12/10/99; full list of members
dot icon28/07/1999
Return made up to 12/10/98; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon07/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon08/12/1997
Return made up to 12/10/97; full list of members
dot icon14/11/1997
Accounts for a small company made up to 1997-04-30
dot icon21/03/1997
Accounts for a small company made up to 1996-04-30
dot icon25/10/1996
Return made up to 12/10/96; no change of members
dot icon13/10/1995
Return made up to 12/10/95; no change of members
dot icon28/09/1995
Accounts for a small company made up to 1995-04-30
dot icon18/10/1994
Return made up to 12/10/94; full list of members
dot icon07/10/1994
Accounts for a small company made up to 1994-04-30
dot icon03/11/1993
Return made up to 12/10/93; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-04-30
dot icon01/03/1993
Accounts for a small company made up to 1992-04-30
dot icon23/11/1992
Director resigned;new director appointed
dot icon23/11/1992
Return made up to 12/10/92; full list of members
dot icon08/07/1992
Accounts for a small company made up to 1991-04-30
dot icon05/01/1992
New director appointed
dot icon05/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1991
Return made up to 12/10/91; no change of members
dot icon06/03/1991
Return made up to 31/12/90; no change of members
dot icon24/08/1990
Full accounts made up to 1990-04-30
dot icon15/02/1990
Return made up to 12/10/89; full list of members
dot icon15/09/1989
Full accounts made up to 1989-04-30
dot icon18/01/1989
Full accounts made up to 1988-04-30
dot icon14/10/1988
Return made up to 09/09/88; full list of members
dot icon13/10/1987
Return made up to 10/07/87; full list of members
dot icon13/10/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/05/1986
Director resigned;new director appointed
dot icon02/05/1986
Gazettable document
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.33K
-
0.00
-
-
2022
2
37.26K
-
0.00
-
-
2023
2
18.53K
-
0.00
-
-
2023
2
18.53K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.53K £Descended-50.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reston, Stuart David
Director
23/10/1991 - Present
1
Reston, Ian Michael
Director
23/10/1991 - 30/06/2020
-
Reston, Ian Michael
Secretary
23/10/1991 - 23/10/1991
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROWE PARK LAUNDERETTE LIMITED

ARROWE PARK LAUNDERETTE LIMITED is an(a) Active company incorporated on 14/02/1986 with the registered office located at 50 Forest Road, Prenton CH43 1UH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROWE PARK LAUNDERETTE LIMITED?

toggle

ARROWE PARK LAUNDERETTE LIMITED is currently Active. It was registered on 14/02/1986 .

Where is ARROWE PARK LAUNDERETTE LIMITED located?

toggle

ARROWE PARK LAUNDERETTE LIMITED is registered at 50 Forest Road, Prenton CH43 1UH.

What does ARROWE PARK LAUNDERETTE LIMITED do?

toggle

ARROWE PARK LAUNDERETTE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ARROWE PARK LAUNDERETTE LIMITED have?

toggle

ARROWE PARK LAUNDERETTE LIMITED had 2 employees in 2023.

What is the latest filing for ARROWE PARK LAUNDERETTE LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.