Company Information for GOCHERS LAUNDRY LIMITED
UNIT 9, SHOREHAM AIRPORT, SHOREHAM-BY-SEA, WEST SUSSEX, BN43 5FF,
|
Company Registration Number
00270597
Private Limited Company
Active |
Company Name | |
---|---|
GOCHERS LAUNDRY LIMITED | |
Legal Registered Office | |
UNIT 9 SHOREHAM AIRPORT SHOREHAM-BY-SEA WEST SUSSEX BN43 5FF Other companies in BN43 | |
Company Number | 00270597 | |
---|---|---|
Company ID Number | 00270597 | |
Date formed | 1932-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB190291760 |
Last Datalog update: | 2024-03-06 23:29:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIAN IAN ANDERSON |
||
ROBERT OSINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILDA ANN ANDERSON |
Company Secretary | ||
HILDA ANN ANDERSON |
Director | ||
MARGARET YVONNE CLARKE |
Company Secretary | ||
MARGARET YVONNE CLARKE |
Director | ||
SYDNEY CLARKE |
Director | ||
TERENCE CHARLES POPPLE |
Director | ||
COLIN ERNEST POPPLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTH COAST DEVELOPMENTS (SUSSEX) LIMITED | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
INTERAIL (UK) LIMITED | Director | 2015-02-10 | CURRENT | 2003-01-22 | Active | |
WEST LONDON LAUNDRY LIMITED | Director | 2014-03-24 | CURRENT | 2014-03-24 | Dissolved 2015-02-03 | |
INTERAIR (UK) LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Active | |
SERVICEAIR UK LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2014-04-15 |
Date | Document Type | Document Description |
---|---|---|
AA | 30/03/23 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/23, WITH UPDATES | |
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES | |
PSC05 | Change of details for Cleanstep (Uk) Ltd as a person with significant control on 2018-11-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 2444 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002705970007 | |
AP01 | DIRECTOR APPOINTED MR ROBERT OSINSKI | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 2444 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2444 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Julian Ian Anderson on 2014-04-18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/08/14 TO 31/03/14 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 2444 | |
AR01 | 17/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILDA ANDERSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HILDA ANDERSON | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM ALMA STREET LANCING WEST SUSSEX BN15 8AX | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AR01 | 17/04/10 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 78 HIGH STREET LEWES EAST SUSSEX | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 42 ISLINGWORD ROAD BRIGHTON SUSSEX BN2 2SF | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363s | RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1066725 | Active | Licenced property: SHOREHAM AIRPORT HANGER 9 CECIL PASHLEY WAY SHOREHAM-BY-SEA GB BN43 5FF. Correspondance address: SHOREHAM AIRPORT SHOREHAM-BY-SEA GB BN43 5FF |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | F W A CARPENTER | |
MORTGAGE | Satisfied | WESTMINSTER BANK LTD |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOCHERS LAUNDRY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Culture and Heritage |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Recreation and sport |
Brighton & Hove City Council | |
|
Recreation and sport |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Recreation and sport |
Brighton & Hove City Council | |
|
Culture & Heritage |
Brighton & Hove City Council | |
|
Recreation and sport |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |