Blackpool Laundry Company Limited BLACKPOOL


Blackpool Laundry Company started in year 2000 as Private Limited Company with registration number 04022984. The Blackpool Laundry Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Blackpool at Unit 6E Moor Park Ind Estate. Postal code: FY2 0JY.

The company has 2 directors, namely Mark O., Brian O.. Of them, Brian O. has been with the company the longest, being appointed on 28 June 2000 and Mark O. has been with the company for the least time - from 14 August 2000. Currenlty, the company lists one former director, whose name is Joan O. and who left the the company on 10 October 2019. In addition, there is one former secretary - Joan O. who worked with the the company until 10 October 2019.

This company operates within the FY2 0JY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1012933 . It is located at Unit 6e, Moor Park Industrial Estate, Blackpool with a total of 2 cars.

Blackpool Laundry Company Limited Address / Contact

Office Address Unit 6E Moor Park Ind Estate
Office Address2 Kincraig Road
Town Blackpool
Post code FY2 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022984
Date of Incorporation Wed, 28th Jun 2000
Industry Washing and (dry-)cleaning of textile and fur products
Industry Finishing of textiles
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Mark O.

Position: Director

Appointed: 14 August 2000

Brian O.

Position: Director

Appointed: 28 June 2000

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2000

Resigned: 28 June 2000

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 28 June 2000

Resigned: 28 June 2000

Joan O.

Position: Director

Appointed: 28 June 2000

Resigned: 10 October 2019

Joan O.

Position: Secretary

Appointed: 28 June 2000

Resigned: 10 October 2019

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Mark O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brian O. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Joan O., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian O.

Notified on 6 April 2016
Ceased on 1 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joan O.

Notified on 6 April 2016
Ceased on 10 October 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth277 450270 177274 000100 641103 881114 079       
Balance Sheet
Cash Bank In Hand51 76920 52622 3139 2028 13818 912       
Current Assets390 564422 151327 110458 264418 489        
Debtors296 789354 315247 630336 339340 945417 091478 945545 410603 642510 212622 361654 814589 568
Net Assets Liabilities Including Pension Asset Liability277 450270 177274 000100 641103 881114 079       
Stocks Inventory42 00647 31057 167112 72369 40655 411       
Tangible Fixed Assets234 372199 219172 729163 689138 630120 905       
Cash Bank On Hand     18 9126 9306 6986 4736 39816 9077 2037 203
Net Assets Liabilities     114 079115 222138 302125 3731 78919 81620 92352 151
Other Debtors   1 9654 9097 335       
Property Plant Equipment     120 905130 578113 318108 23189 98677 08774 15065 354
Total Inventories     55 41192 20378 599170 398114 36561 396120 577143 572
Trade Debtors   313 055336 036409 756       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve277 350270 077273 900100 541103 781113 979       
Shareholder Funds277 450270 177274 000100 641103 881114 079       
Other
Creditors Due After One Year13 9952 799 93 72338 7606 210       
Creditors Due Within One Year333 491348 394225 839427 589414 478492 030       
Net Current Assets Liabilities57 07373 757101 27130 6754 011-616119 315114 53475 150170 373149 955123 262115 774
Number Shares Allotted 100100100100100100100100100100100100
Par Value Share 111111111111
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 10 9276 26122 517565375       
Tangible Fixed Assets Cost Or Valuation667 925608 770615 031637 548638 113        
Tangible Fixed Assets Depreciation433 553409 551442 302473 859499 483517 583       
Tangible Fixed Assets Depreciation Charged In Period 31 56232 75131 55725 62418 100       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 55 564           
Tangible Fixed Assets Disposals 70 082           
Total Assets Less Current Liabilities291 445272 976274 000194 364142 641120 289249 893229 652184 981261 759228 242198 412181 928
Average Number Employees During Period         51515854
Creditors     492 030458 763516 173705 363460 602550 709659 332624 569
Debtors Due Within One Year   21 319         
Finished Goods Goods For Resale     43 41176 20362 599150 39898 36549 39687 577108 572
Fixed Assets      130 578115 118109 83191 38678 28775 15066 154
Intangible Assets       1 8001 6001 4001 2001 000800
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests   100100        
Work In Progress     12 00016 00016 00020 00016 00012 00033 00035 000

Transport Operator Data

Unit 6e
Address Moor Park Industrial Estate , Kincraig Road
City Blackpool
Post code FY2 0JY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements