COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04581152

Incorporation date

04/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2002)
dot icon23/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon24/06/2025
Current accounting period extended from 2024-09-30 to 2025-06-30
dot icon20/06/2025
Current accounting period shortened from 2025-09-30 to 2025-06-30
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon27/02/2025
Micro company accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon07/02/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon13/12/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon16/10/2023
Termination of appointment of Daniel John Burden as a director on 2023-10-13
dot icon14/07/2023
Termination of appointment of Susan Mary Bean as a director on 2023-07-14
dot icon14/07/2023
Appointment of Mr Jordan Robert Brackett as a director on 2023-07-14
dot icon06/06/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon18/11/2022
Micro company accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon27/01/2022
Termination of appointment of David Lee Oliver as a director on 2022-01-21
dot icon27/01/2022
Termination of appointment of Duncan Fishwick as a director on 2022-01-21
dot icon27/01/2022
Appointment of Daniel John Burden as a director on 2022-01-21
dot icon27/01/2022
Appointment of Ms Susan Mary Bean as a director on 2022-01-21
dot icon27/01/2022
Appointment of Shane Irwin Mahoney as a director on 2022-01-21
dot icon23/11/2021
Satisfaction of charge 1 in full
dot icon23/11/2021
Satisfaction of charge 045811520002 in full
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon23/10/2019
Micro company accounts made up to 2018-12-31
dot icon15/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-05-20 with updates
dot icon23/11/2017
Appointment of Mr Duncan Fishwick as a director on 2017-11-02
dot icon22/11/2017
Cessation of Stephen Mcgivern as a person with significant control on 2017-11-02
dot icon22/11/2017
Cessation of Christine Paula Mcgivern as a person with significant control on 2017-11-02
dot icon22/11/2017
Notification of Shorrock Trichem Limited as a person with significant control on 2017-11-02
dot icon22/11/2017
Termination of appointment of Stephen Mcgivern as a director on 2017-11-02
dot icon22/11/2017
Termination of appointment of Christine Paula Mcgivern as a secretary on 2017-11-02
dot icon22/11/2017
Appointment of Mr David Lee Oliver as a director on 2017-11-02
dot icon22/11/2017
Registered office address changed from Unit 1a Cheadle Court Turves Road Cheadle Hulme Cheshire SK8 6AW to Chanters Industrial Estate Tyldesley Old Road Atherton Manchester M46 9SD on 2017-11-22
dot icon24/10/2017
Statement of capital following an allotment of shares on 2016-05-21
dot icon14/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon17/03/2015
Annual return made up to 2014-11-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2013
Registered office address changed from Unit 7 Canal Wharf Wharf Street Heaton Norris Stockport Cheshire SK4 1UD on 2013-12-18
dot icon18/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2013
Registration of charge 045811520002
dot icon19/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-11-04 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Stephen Mcgivern on 2010-11-04
dot icon28/01/2011
Secretary's details changed for Christine Paula Mcgivern on 2010-11-04
dot icon04/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon06/11/2009
Director's details changed for Stephen Mcgivern on 2009-11-06
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Return made up to 04/11/08; full list of members
dot icon01/03/2008
Return made up to 04/11/07; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 31 wilmslow road cheadle cheshire SK8 1DR
dot icon07/02/2008
Particulars of mortgage/charge
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 04/11/06; full list of members
dot icon17/11/2006
Secretary's particulars changed
dot icon15/11/2005
Return made up to 04/11/05; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon10/11/2004
Return made up to 04/11/04; full list of members
dot icon07/06/2004
Accounts for a dormant company made up to 2003-11-30
dot icon23/10/2003
Return made up to 04/11/03; full list of members
dot icon30/01/2003
New secretary appointed
dot icon30/01/2003
New director appointed
dot icon30/01/2003
Registered office changed on 30/01/03 from: 16 churchill way cardiff CF10 2DX
dot icon30/01/2003
Director resigned
dot icon30/01/2003
Secretary resigned
dot icon04/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fishwick, Duncan
Director
02/11/2017 - 21/01/2022
10
Mcgivern, Stephen
Director
04/11/2002 - 02/11/2017
-
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
04/11/2002 - 04/11/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
04/11/2002 - 04/11/2002
15962
Oliver, David Lee
Director
02/11/2017 - 21/01/2022
8

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED is an(a) Active company incorporated on 04/11/2002 with the registered office located at Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED?

toggle

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED is currently Active. It was registered on 04/11/2002 .

Where is COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED located?

toggle

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED is registered at Deer Park Court Deer Park Court, Donnington Wood, Telford TF2 7NB.

What does COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED do?

toggle

COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED operates in the Repair of household appliances and home and garden equipment (95.22 - SIC 2007) sector.

What is the latest filing for COMMERCIAL LAUNDRY SALES & MAINTENANCE LIMITED?

toggle

The latest filing was on 23/03/2026: Accounts for a dormant company made up to 2025-06-30.