The Laundry Centre Limited CHELTENHAM


The Laundry Centre started in year 2014 as Private Limited Company with registration number 08940717. The The Laundry Centre company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cheltenham at 3 Fairview Court. Postal code: GL52 2EX.

The firm has one director. Betony G., appointed on 18 July 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the firm until 17 November 2023.

The Laundry Centre Limited Address / Contact

Office Address 3 Fairview Court
Town Cheltenham
Post code GL52 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08940717
Date of Incorporation Fri, 14th Mar 2014
Industry Other cleaning services
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Betony G.

Position: Director

Appointed: 18 July 2022

David R.

Position: Secretary

Appointed: 14 March 2014

Resigned: 17 November 2023

Betony G.

Position: Director

Appointed: 14 March 2014

Resigned: 21 December 2016

David R.

Position: Director

Appointed: 14 March 2014

Resigned: 17 November 2023

People with significant control

The list of PSCs that own or control the company includes 2 names. As we established, there is Betony G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Betony G.

Notified on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David R.

Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-31
Balance Sheet
Cash Bank In Hand2 5592 5594 945
Current Assets7 2317 23111 720
Debtors4 6724 6726 775
Intangible Fixed Assets8 1808 1805 013
Net Assets Liabilities Including Pension Asset Liability-2 317-2 329-4 935
Tangible Fixed Assets28 56528 56523 779
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve-2 417-2 429-5 035
Other
Capital Employed-2 317-2 329-4 935
Creditors Due After One Year  1 496
Creditors Due Within One Year46 29346 30543 951
Fixed Assets36 74536 74528 792
Intangible Fixed Assets Additions 11 347 
Intangible Fixed Assets Aggregate Amortisation Impairment 3 1676 334
Intangible Fixed Assets Amortisation Charged In Period 3 1673 167
Intangible Fixed Assets Cost Or Valuation 11 34711 347
Net Current Assets Liabilities-39 062-39 074-32 231
Number Shares Allotted 2020
Number Shares Allotted Increase Decrease During Period 20 
Par Value Share 11
Share Capital Allotted Called Up Paid202020
Tangible Fixed Assets Additions 34 027 
Tangible Fixed Assets Cost Or Valuation 34 02734 027
Tangible Fixed Assets Depreciation 5 46210 248
Tangible Fixed Assets Depreciation Charged In Period 5 4624 786
Total Assets Less Current Liabilities-2 317 -3 439
Value Shares Allotted Increase Decrease During Period 20 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 14th March 2024
filed on: 18th, March 2024
Free Download (5 pages)

Company search

Advertisements