Pudsey Dry Cleaning Limited PUDSEY


Founded in 2003, Pudsey Dry Cleaning, classified under reg no. 04763647 is an active company. Currently registered at 124 Bradford Road LS28 6UR, Pudsey the company has been in the business for 21 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 Lisa P., Daryl N.. Of them, Daryl N. has been with the company the longest, being appointed on 14 May 2003 and Lisa P. has been with the company for the least time - from 1 August 2022. Currenlty, the company lists one former director, whose name is Tracy N. and who left the the company on 3 February 2011. In addition, there is one former secretary - Tracy N. who worked with the the company until 3 February 2011.

Pudsey Dry Cleaning Limited Address / Contact

Office Address 124 Bradford Road
Office Address2 Stanningley
Town Pudsey
Post code LS28 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04763647
Date of Incorporation Wed, 14th May 2003
Industry Washing and (dry-)cleaning of textile and fur products
End of financial Year 30th June
Company age 21 years old
Account next due date Mon, 31st Mar 2025 (330 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Lisa P.

Position: Director

Appointed: 01 August 2022

Daryl N.

Position: Director

Appointed: 14 May 2003

Formation Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2003

Resigned: 14 May 2003

Formation Nominees Limited

Position: Nominee Director

Appointed: 14 May 2003

Resigned: 14 May 2003

Tracy N.

Position: Secretary

Appointed: 14 May 2003

Resigned: 03 February 2011

Tracy N.

Position: Director

Appointed: 14 May 2003

Resigned: 03 February 2011

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Lisa P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Darryl N. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa P.

Notified on 8 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Darryl N.

Notified on 1 July 2016
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 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth14 09131 582       
Balance Sheet
Cash Bank On Hand 54 98653 30337 929     
Current Assets41 37355 08653 40341 61432 86947 40632 23537 23333 431
Net Assets Liabilities 31 58232 56618 72612 74812 3134 9994 1041 167
Property Plant Equipment 17 99113 49310 120     
Total Inventories 100100100     
Cash Bank In Hand41 27354 986       
Net Assets Liabilities Including Pension Asset Liability14 09131 582       
Stocks Inventory100100       
Tangible Fixed Assets17 16717 991       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve14 08931 580       
Shareholder Funds14 09131 582       
Other
U K V A T Registration Number    4 763 6474 763 647   
Accrued Liabilities  2 1462 726     
Accrued Liabilities Deferred Income   1 3201 3561 3571 356  
Accumulated Depreciation Impairment Property Plant Equipment 40 38044 87848 251     
Average Number Employees During Period    33333
Bank Borrowings 11 8159 6077 507     
Bank Borrowings Overdrafts 1 8001 8001 800     
Creditors 29 68024 72321 91618 77610 6785 71222 50118 335
Fixed Assets   10 1207 9996 0004 8003 8403 072
Increase From Depreciation Charge For Year Property Plant Equipment  4 4983 373     
Loans From Directors 10 33510 31611 411     
Net Current Assets Liabilities14 15425 40628 68016 11314 09336 72826 52314 73215 096
Nominal Value Allotted Share Capital 222     
Number Shares Allotted 222     
Other Creditors 2 561       
Par Value Share 111     
Property Plant Equipment Gross Cost 58 37158 37158 371     
Raw Materials Consumables 100100100     
Taxation Social Security Payable 14 1439 4935 316     
Total Assets Less Current Liabilities31 32143 39742 17331 13922 09242 72831 32318 57218 168
Trade Creditors Trade Payables 841968663     
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 356  
Creditors Due After One Year13 98011 815       
Creditors Due Within One Year27 21929 680       
Provisions For Liabilities Charges3 250        
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 6 400       
Tangible Fixed Assets Cost Or Valuation51 97158 371       
Tangible Fixed Assets Depreciation34 80440 380       
Tangible Fixed Assets Depreciation Charged In Period 5 576       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 28th, September 2023
Free Download (3 pages)

Company search

Advertisements