Bandbox Dyers & Cleaners Limited SURREY


Founded in 1960, Bandbox Dyers & Cleaners, classified under reg no. 00652446 is an active company. Currently registered at 17 Station Parade KT24 6QN, Surrey the company has been in the business for 64 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

The company has 2 directors, namely Michelle Y., Steven J.. Of them, Steven J. has been with the company the longest, being appointed on 31 March 1992 and Michelle Y. has been with the company for the least time - from 24 June 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann B. who worked with the the company until 10 July 2017.

Bandbox Dyers & Cleaners Limited Address / Contact

Office Address 17 Station Parade
Office Address2 East Horsley
Town Surrey
Post code KT24 6QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00652446
Date of Incorporation Mon, 14th Mar 1960
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th June
Company age 64 years old
Account next due date Mon, 31st Mar 2025 (306 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michelle Y.

Position: Director

Appointed: 24 June 2022

Steven J.

Position: Director

Appointed: 31 March 1992

Ann B.

Position: Secretary

Appointed: 21 March 2005

Resigned: 10 July 2017

Ann B.

Position: Director

Appointed: 21 March 2005

Resigned: 10 July 2017

Tracey J.

Position: Director

Appointed: 31 March 1992

Resigned: 14 June 1999

Ann B.

Position: Director

Appointed: 31 March 1992

Resigned: 01 July 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Steven J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ann B. This PSC owns 50,01-75% shares.

Steven J.

Notified on 10 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann B.

Notified on 6 April 2016
Ceased on 10 July 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand48 67353 34572 71372 52364 91448 387
Current Assets56 34860 98477 35280 58969 55357 234
Debtors5 6755 6392 6396 0662 6396 847
Other Debtors2 6392 6392 6396 0662 6396 847
Property Plant Equipment6 0847 1746 3365 7685 2564 762
Total Inventories2 0002 0002 0002 0002 0002 000
Other
Accumulated Depreciation Impairment Property Plant Equipment93 85694 55995 39795 96596 47796 971
Average Number Employees During Period434333
Creditors15 58316 22315 47812 46913 6048 543
Increase From Depreciation Charge For Year Property Plant Equipment 703838568512494
Net Current Assets Liabilities40 76544 76161 87468 12055 94948 691
Number Shares Issued Fully Paid 3 1003 1003 1003 1003 100
Other Creditors5 2115 2115 2111 9611 4941 447
Other Taxation Social Security Payable9 50910 25410 2668 23311 7856 737
Par Value Share 11111
Property Plant Equipment Gross Cost99 940101 733101 733101 733101 733 
Total Additions Including From Business Combinations Property Plant Equipment 1 793    
Total Assets Less Current Liabilities46 84951 93568 21073 88861 20553 453
Trade Creditors Trade Payables86375812 275325359
Trade Debtors Trade Receivables3 0363 000    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 18th, September 2023
Free Download (10 pages)

Company search

Advertisements