EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED

Register to unlock more data on OkredoRegister

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00080544

Incorporation date

31/03/1904

Size

Micro Entity

Contacts

Registered address

Registered address

Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon31/12/2025
Confirmation statement made on 2025-12-31 with updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with updates
dot icon30/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/12/2021
Director's details changed for Mr Alexander Mark Lemon on 2021-12-29
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon13/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Director's details changed for Kathryn Mary Magro on 2020-06-24
dot icon24/06/2020
Change of details for Mr Reginald Mark Lemon as a person with significant control on 2020-06-24
dot icon24/06/2020
Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 2020-06-24
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon31/10/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Satisfaction of charge 1 in full
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Satisfaction of charge 3 in full
dot icon15/12/2015
Satisfaction of charge 4 in full
dot icon19/11/2015
Appointment of Mr Alexander Mark Lemon as a director on 2015-10-30
dot icon19/11/2015
Appointment of Kathryn Mary Magro as a director on 2015-10-30
dot icon04/11/2015
Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 2015-11-04
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Secretary's details changed for Judith Mary Lemon on 2009-12-29
dot icon08/01/2010
Director's details changed for Judith Mary Lemon on 2009-12-29
dot icon08/01/2010
Director's details changed for Reginald Mark Lemon on 2009-12-27
dot icon24/10/2009
Termination of appointment of Leonard Lemon as a director
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon22/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 31/12/05; full list of members
dot icon04/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon19/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon23/04/2002
Return made up to 31/12/01; full list of members
dot icon22/03/2002
Registered office changed on 22/03/02 from: 17 bower vale epping essex CM16 7AS
dot icon17/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon22/03/2000
Return made up to 31/12/99; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/01/1999
Declaration of satisfaction of mortgage/charge
dot icon18/01/1999
Director resigned
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 31/12/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon20/01/1997
Return made up to 31/12/96; full list of members
dot icon23/05/1996
Particulars of mortgage/charge
dot icon14/05/1996
Particulars of mortgage/charge
dot icon12/02/1996
Return made up to 31/12/95; no change of members
dot icon07/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/01/1996
Particulars of mortgage/charge
dot icon01/02/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 31/12/93; full list of members
dot icon06/02/1994
Accounts for a small company made up to 1993-03-31
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon03/02/1993
Return made up to 31/12/92; no change of members
dot icon16/06/1992
Accounts for a small company made up to 1991-03-31
dot icon13/05/1992
Secretary resigned;new secretary appointed
dot icon15/02/1992
Return made up to 31/12/91; no change of members
dot icon18/06/1991
Return made up to 31/12/90; full list of members
dot icon29/04/1991
Accounts for a small company made up to 1990-03-31
dot icon10/04/1991
Accounts for a small company made up to 1989-03-31
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon16/01/1989
Accounting reference date shortened from 31/12 to 31/03
dot icon04/01/1989
Return made up to 09/11/88; full list of members
dot icon11/10/1988
Accounts for a small company made up to 1987-12-31
dot icon22/03/1988
Return made up to 31/12/87; full list of members
dot icon22/03/1988
Accounts for a small company made up to 1986-12-31
dot icon08/09/1987
Return made up to 31/12/86; full list of members
dot icon14/07/1987
Particulars of mortgage/charge
dot icon11/04/1987
Group of companies' accounts made up to 1985-12-31
dot icon01/05/1986
Group of companies' accounts made up to 1984-12-31
dot icon01/05/1986
Return made up to 31/12/85; full list of members
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
31/03/2025
dot iconNext confirmation date
31/12/2026
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
4
43.84K
-
0.00
-
-
2022
4
6.58K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lemon, Alexander Mark
Director
30/10/2015 - Present
4
Magro, Kathryn Mary
Director
30/10/2015 - Present
-

Persons with Significant Control

1
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 EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED is an(a) Active company incorporated on 31/03/1904 with the registered office located at Old Station Road, Loughton, Essex IG10 4PL. 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 EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED?

toggle

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED is currently Active. It was registered on 31/03/1904 .

Where is EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED located?

toggle

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED is registered at Old Station Road, Loughton, Essex IG10 4PL.

What does EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED do?

toggle

EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for EPPING SANITARY STEAM LAUNDRY COMPANY LIMITED?

toggle

The latest filing was on 31/12/2025: Confirmation statement made on 2025-12-31 with updates.