Circuit Launderette Services Ltd. RIPPONDEN


Founded in 1994, Circuit Launderette Services, classified under reg no. 02944540 is an active company. Currently registered at Meadowcroft Lane HX6 4AJ, Ripponden the company has been in the business for thirty years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

The company has 2 directors, namely Sarah N., Ben G.. Of them, Ben G. has been with the company the longest, being appointed on 1 January 2020 and Sarah N. has been with the company for the least time - from 4 July 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Circuit Launderette Services Ltd. Address / Contact

Office Address Meadowcroft Lane
Office Address2 Halifax Lane
Town Ripponden
Post code HX6 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02944540
Date of Incorporation Fri, 1st Jul 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (58 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Sarah N.

Position: Director

Appointed: 04 July 2022

Ben G.

Position: Director

Appointed: 01 January 2020

Mircea T.

Position: Director

Appointed: 25 February 2022

Resigned: 04 July 2022

Anton D.

Position: Director

Appointed: 01 August 2021

Resigned: 28 February 2022

Paul E.

Position: Director

Appointed: 28 September 2020

Resigned: 01 August 2021

Helen A.

Position: Director

Appointed: 01 January 2019

Resigned: 28 September 2020

Paul H.

Position: Director

Appointed: 22 October 2014

Resigned: 31 December 2019

Alan B.

Position: Director

Appointed: 26 August 2011

Resigned: 23 January 2015

Stephen B.

Position: Director

Appointed: 15 December 2010

Resigned: 01 January 2019

Matthew B.

Position: Director

Appointed: 28 May 2009

Resigned: 26 August 2011

David R.

Position: Director

Appointed: 16 February 2007

Resigned: 31 August 2007

Lorna M.

Position: Director

Appointed: 01 November 2005

Resigned: 31 August 2006

Richard C.

Position: Director

Appointed: 01 December 2002

Resigned: 25 March 2010

Fraser H.

Position: Director

Appointed: 01 May 2002

Resigned: 31 October 2005

Julian D.

Position: Director

Appointed: 01 May 2002

Resigned: 26 April 2007

Peter T.

Position: Director

Appointed: 01 May 2002

Resigned: 03 October 2003

Susan L.

Position: Director

Appointed: 01 May 2002

Resigned: 25 March 2010

Nicholas K.

Position: Director

Appointed: 01 May 2002

Resigned: 10 January 2003

George W.

Position: Director

Appointed: 30 April 2002

Resigned: 21 January 2011

John L.

Position: Director

Appointed: 30 April 2002

Resigned: 25 March 2010

Richard L.

Position: Director

Appointed: 30 April 2002

Resigned: 30 April 2010

Richard L.

Position: Secretary

Appointed: 30 April 2002

Resigned: 30 April 2010

Julian D.

Position: Director

Appointed: 03 May 2000

Resigned: 30 April 2002

Fraser H.

Position: Director

Appointed: 06 March 2000

Resigned: 30 April 2002

Alistair C.

Position: Director

Appointed: 01 July 1994

Resigned: 30 April 2002

Marion C.

Position: Secretary

Appointed: 01 July 1994

Resigned: 30 April 2002

Marion C.

Position: Director

Appointed: 01 July 1994

Resigned: 30 April 2002

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1994

Resigned: 01 July 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Vanilla Group Limited from Sowerby Bridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vanilla Group Limited

Vanilla Group Limited Meadowcroft Lane, Ripponden, Sowerby Bridge, HX6 4AJ, England

Legal authority Companies Act 2006 - England & Wales
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to October 31, 2022
filed on: 24th, July 2023
Free Download (36 pages)

Company search

Advertisements