National Association Of The Launderette Industry Limited (the) EASTLEIGH


National Association Of The Launderette Industry (the) started in year 1956 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00559969. The National Association Of The Launderette Industry (the) company has been functioning successfully for sixty eight years now and its status is active. The firm's office is based in Eastleigh at 32 Hiltingbury Road. Postal code: SO53 5SS.

At present there are 10 directors in the the company, namely Lawrence S., Taryn B. and Stephen S. and others. In addition one secretary - Judith C. - is with the firm. 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.

National Association Of The Launderette Industry Limited (the) Address / Contact

Office Address 32 Hiltingbury Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00559969
Date of Incorporation Fri, 13th Jan 1956
Industry Activities of business and employers membership organizations
End of financial Year 31st August
Company age 68 years old
Account next due date Fri, 31st May 2024 (21 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Lawrence S.

Position: Director

Appointed: 15 November 2023

Taryn B.

Position: Director

Appointed: 25 November 2020

Stephen S.

Position: Director

Appointed: 15 November 2017

Simon S.

Position: Director

Appointed: 16 November 2016

Peter M.

Position: Director

Appointed: 29 November 2011

Simon W.

Position: Director

Appointed: 18 November 2009

Judith C.

Position: Secretary

Appointed: 19 November 2008

Bruce H.

Position: Director

Appointed: 23 November 2005

Sharon G.

Position: Director

Appointed: 23 November 2005

Mary S.

Position: Director

Appointed: 26 November 2003

Antony D.

Position: Director

Appointed: 24 November 1999

John T.

Position: Director

Resigned: 10 June 2022

Josef W.

Position: Director

Resigned: 14 August 2020

Ian K.

Position: Director

Appointed: 14 November 2012

Resigned: 16 November 2016

Ken A.

Position: Director

Appointed: 22 November 2006

Resigned: 01 February 2007

Harbinder K.

Position: Director

Appointed: 23 November 2005

Resigned: 22 November 2006

Eliza S.

Position: Director

Appointed: 24 November 2004

Resigned: 10 November 2010

Tony G.

Position: Director

Appointed: 28 November 2001

Resigned: 27 November 2002

Tom D.

Position: Director

Appointed: 28 November 2001

Resigned: 27 November 2002

Paul S.

Position: Director

Appointed: 24 November 1999

Resigned: 26 November 2003

Roger P.

Position: Director

Appointed: 24 November 1999

Resigned: 13 November 2019

Patrick D.

Position: Director

Appointed: 24 November 1999

Resigned: 28 November 2001

Ivan H.

Position: Director

Appointed: 24 November 1999

Resigned: 28 November 2001

Richard M.

Position: Director

Appointed: 24 November 1999

Resigned: 28 November 2001

Archibald S.

Position: Director

Appointed: 24 November 1999

Resigned: 23 November 2005

David H.

Position: Director

Appointed: 18 November 1998

Resigned: 28 November 2001

Geoffrey B.

Position: Secretary

Appointed: 14 February 1996

Resigned: 31 December 2007

Andrew S.

Position: Director

Appointed: 30 November 1994

Resigned: 22 November 2006

Eliza S.

Position: Director

Appointed: 30 November 1994

Resigned: 24 November 1999

Martin W.

Position: Director

Appointed: 24 November 1993

Resigned: 30 June 2007

Robert R.

Position: Director

Appointed: 24 November 1993

Resigned: 27 November 2002

Lawrence K.

Position: Director

Appointed: 24 November 1993

Resigned: 30 November 1994

Edward H.

Position: Director

Appointed: 25 November 1992

Resigned: 24 November 1993

Keith L.

Position: Director

Appointed: 25 November 1992

Resigned: 28 November 2001

John S.

Position: Director

Appointed: 17 December 1991

Resigned: 24 November 1993

Jack F.

Position: Director

Appointed: 17 December 1991

Resigned: 24 November 1999

Stephen S.

Position: Director

Appointed: 17 December 1991

Resigned: 10 November 2010

Geoffrey S.

Position: Director

Appointed: 17 December 1991

Resigned: 24 November 1993

David T.

Position: Director

Appointed: 17 December 1991

Resigned: 08 September 2004

Victor W.

Position: Director

Appointed: 17 December 1991

Resigned: 24 November 1999

Jack C.

Position: Director

Appointed: 17 December 1991

Resigned: 27 November 2001

Alan F.

Position: Director

Appointed: 17 December 1991

Resigned: 24 November 1993

Murray A.

Position: Director

Appointed: 17 December 1991

Resigned: 28 November 2001

Andrew L.

Position: Director

Appointed: 17 December 1991

Resigned: 25 November 1993

Peter L.

Position: Director

Appointed: 17 December 1991

Resigned: 30 June 2004

Nicholas M.

Position: Director

Appointed: 17 December 1991

Resigned: 24 November 1993

Thomas M.

Position: Director

Appointed: 17 December 1991

Resigned: 14 February 1996

Pamela B.

Position: Secretary

Appointed: 17 December 1991

Resigned: 31 December 1994

Anthony O.

Position: Director

Appointed: 17 December 1991

Resigned: 19 November 2014

Glenn R.

Position: Director

Appointed: 17 December 1991

Resigned: 27 November 2002

Kenneth S.

Position: Director

Appointed: 17 December 1991

Resigned: 14 November 2012

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Peter M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Anthony D. This PSC has significiant influence or control over the company,. Then there is John T., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Peter M.

Notified on 25 November 2020
Nature of control: significiant influence or control

Anthony D.

Notified on 6 April 2016
Nature of control: significiant influence or control

John T.

Notified on 6 April 2016
Ceased on 10 June 2022
Nature of control: significiant influence or control

Bruce H.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand91 70090 45088 37685 71486 23286 44387 427
Current Assets 90 45088 67686 01486 53286 74387 727
Debtors  300300300300300
Net Assets Liabilities90 28286 05786 44784 52684 60585 15086 510
Other Debtors  300300300300300
Other
Comprehensive Income Expense-1 967-4 225     
Corporation Tax Payable  2363636377
Creditors1 4184 3932 2291 4881 9271 5931 217
Net Current Assets Liabilities90 28286 05786 44784 52684 60585 15086 510
Other Creditors1 4184 3932 2061 4251 8641 5301 140
Profit Loss-1 967-4 225     
Total Assets Less Current Liabilities90 28286 05786 44784 52684 60585 15086 510

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 20th, April 2023
Free Download (5 pages)

Company search

Advertisements