Active
Company Information for IMPRESSED IRONING LAUNDRY SERVICES LTD
Unit 2 Hope Carr Ind Est, Greenfold Way, Leigh, WN7 3XA,
|
Company Registration Number
05099137
Private Limited Company
Active |
Company Name | ||
---|---|---|
IMPRESSED IRONING LAUNDRY SERVICES LTD | ||
Legal Registered Office | ||
Unit 2 Hope Carr Ind Est Greenfold Way Leigh WN7 3XA Other companies in M29 | ||
Previous Names | ||
|
Company Number | 05099137 | |
---|---|---|
Company ID Number | 05099137 | |
Date formed | 2004-04-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-29 | |
Return next due | 2025-04-12 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-22 11:52:44 |
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 |
---|---|---|
CAREN LIVESEY |
||
GEOFFREY MALCOLM BROWNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPRESSED HOUSING LTD | Company Secretary | 2004-04-08 | CURRENT | 2004-04-08 | Active | |
5 STAR NORTH WEST LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
IMPRESSED HOUSING LTD | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM 200 - 202 Elliott Street Tyldesley Manchester M29 8DS | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050991370004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050991370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 050991370001 | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/11 FROM 12 Summerfield Drive Astley, Tyldesley Manchester M29 7PQ United Kingdom | |
RES15 | CHANGE OF NAME 01/05/2011 | |
CERTNM | Company name changed impressed ironing LTD\certificate issued on 18/08/11 | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 08/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAREN LIVESEY on 2010-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/10 FROM 4 Unsworth Avenue Tyldesley Manchester M29 8NJ | |
CH01 | Director's details changed for Geoffrey Malcolm Browne on 2010-01-01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GOEFF BROWNE / 01/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 67,315 |
---|---|---|
Creditors Due Within One Year | 2013-04-30 | £ 12,817 |
Creditors and other liabilities
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 IMPRESSED IRONING LAUNDRY SERVICES LTD
Cash Bank In Hand | 2013-04-30 | £ 4,220 |
---|---|---|
Current Assets | 2013-04-30 | £ 46,052 |
Debtors | 2013-04-30 | £ 40,632 |
Stocks Inventory | 2013-04-30 | £ 1,200 |
Tangible Fixed Assets | 2013-04-30 | £ 46,438 |
Tangible Fixed Assets | 2012-05-01 | £ 29,079 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as IMPRESSED IRONING LAUNDRY SERVICES LTD are:
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. |