EXECUTIVE LINEN HIRE LIMITED

Register to unlock more data on OkredoRegister

EXECUTIVE LINEN HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05391575

Incorporation date

14/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon31/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon24/03/2025
Resolutions
dot icon24/03/2025
Appointment of a voluntary liquidator
dot icon24/03/2025
Statement of affairs
dot icon24/03/2025
Registered office address changed from Unit 6-7 Station Yard Scropton Road Hatton Derbyshire DE65 5DT to 11th Floor One Temple Row Birmingham B2 5LG on 2025-03-24
dot icon19/06/2024
Micro company accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon16/06/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon12/05/2021
Micro company accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-14 with updates
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-03-14 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon18/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon17/03/2016
Secretary's details changed for Lynda Joyce Tomlinson on 2016-03-10
dot icon17/03/2016
Director's details changed for Lynda Joyce Tomlinson on 2016-03-10
dot icon17/03/2016
Director's details changed for Adam Michael Tomlinson on 2016-03-10
dot icon17/03/2016
Director's details changed for Sara Mousley on 2016-03-10
dot icon14/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon08/04/2015
Register inspection address has been changed from Unit 3 Cockshut Lane Business Centre Commerce Street Melbourne Derbyshire DE73 8FT United Kingdom to Unit 6-7 Station Yard Scropton Road Hatton Derby DE65 5DT
dot icon20/11/2014
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to Unit 6-7 Station Yard Scropton Road Hatton Derbyshire DE65 5DT on 2014-11-20
dot icon15/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Register inspection address has been changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG United Kingdom
dot icon09/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon08/04/2014
Register inspection address has been changed
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon17/04/2013
Director's details changed for Sara Mousley on 2013-03-14
dot icon16/04/2013
Secretary's details changed for Lynda Joyce Tomlinson on 2013-03-14
dot icon16/04/2013
Director's details changed for Adam Michael Tomlinson on 2013-03-14
dot icon16/04/2013
Director's details changed for Lynda Joyce Tomlinson on 2013-03-14
dot icon08/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon28/04/2010
Director's details changed for Lynda Joyce Tomlinson on 2010-03-14
dot icon28/04/2010
Director's details changed for Adam Michael Tomlinson on 2010-03-14
dot icon28/04/2010
Director's details changed for Sara Mousley on 2010-03-14
dot icon27/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2009
Director appointed sara mousley
dot icon17/03/2009
Return made up to 14/03/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 14/03/08; full list of members
dot icon27/11/2007
Return made up to 14/03/07; full list of members
dot icon27/11/2007
Director's particulars changed
dot icon05/11/2007
Ad 01/11/07--------- £ si 10@1=10 £ ic 200/210
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Nc inc already adjusted 01/11/07
dot icon05/11/2007
Resolutions
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Nc inc already adjusted 14/08/07
dot icon31/08/2007
Ad 14/08/07--------- £ si 100@1=100 £ ic 100/200
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Registered office changed on 31/08/07 from: st. Matthew's house 6 sherwood rise nottingham NG7 6JF
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/08/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon09/05/2006
Return made up to 14/03/06; full list of members
dot icon11/08/2005
Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
32.53K
-
0.00
-
-
2022
5
9.77K
-
0.00
-
-
2022
5
9.77K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

9.77K £Descended-69.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Lynda Joyce
Director
14/03/2005 - Present
-
Tomlinson, Lynda Joyce
Secretary
14/03/2005 - Present
-
Mousley, Sara
Director
11/08/2009 - Present
-
Tomlinson, Adam Michael
Director
14/03/2005 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXECUTIVE LINEN HIRE LIMITED

EXECUTIVE LINEN HIRE LIMITED is an(a) Liquidation company incorporated on 14/03/2005 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of EXECUTIVE LINEN HIRE LIMITED?

toggle

EXECUTIVE LINEN HIRE LIMITED is currently Liquidation. It was registered on 14/03/2005 .

Where is EXECUTIVE LINEN HIRE LIMITED located?

toggle

EXECUTIVE LINEN HIRE LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does EXECUTIVE LINEN HIRE LIMITED do?

toggle

EXECUTIVE LINEN HIRE LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does EXECUTIVE LINEN HIRE LIMITED have?

toggle

EXECUTIVE LINEN HIRE LIMITED had 5 employees in 2022.

What is the latest filing for EXECUTIVE LINEN HIRE LIMITED?

toggle

The latest filing was on 31/03/2025: Notice to Registrar of Companies of Notice of disclaimer.