Active
Company Information for INCLUDED LAUNDRY LTD
7 Wells Place, Gatton Park Business Centre, Redhill, SURREY, RH1 3DR,
|
Company Registration Number
07955262
Private Limited Company
Active |
Company Name | ||
---|---|---|
INCLUDED LAUNDRY LTD | ||
Legal Registered Office | ||
7 Wells Place Gatton Park Business Centre Redhill SURREY RH1 3DR Other companies in PO19 | ||
Previous Names | ||
|
Company Number | 07955262 | |
---|---|---|
Company ID Number | 07955262 | |
Date formed | 2012-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-04-26 | |
Return next due | 2024-05-10 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 11:01:28 |
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 |
---|---|---|
ALISTAIR COPLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCLUDED DISTRIBUTION LIMITED | Director | 2014-05-19 | CURRENT | 2014-05-19 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079552620001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/12/19 TO 31/03/20 | |
CH01 | Director's details changed for Mr Kevin Charles Herring on 2019-07-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM C/O Moore Stephens (South) Llp City Gates 2 - 4 Southgate Chichester West Sussex PO19 8DJ | |
PSC07 | CESSATION OF ALISTAIR COPLEY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of F. Donald Forbes & Co. Limited as a person with significant control on 2019-05-14 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LLOYD EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR COPLEY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES | |
PSC04 | Change of details for Mr Alistair Copley as a person with significant control on 2018-01-18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
RES15 | CHANGE OF COMPANY NAME 20/04/17 | |
CERTNM | COMPANY NAME CHANGED WASHSTATION RENTALS LIMITED CERTIFICATE ISSUED ON 20/04/17 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alistair Copley on 2016-01-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/14 FROM the White House 2 Meadrow Godalming Surrey GU7 3HN | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/02/13 TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM SWIFT HOUSE WALNUT TREE PLACE SEND WOKING SURREY GU23 7HL UNITED KINGDOM | |
AR01 | 20/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM CITY GATES 2-4 SOUTHGATE CHICHESTER WEST SUSSEX PO19 8DJ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-12-31 | £ 76,947 |
---|
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 INCLUDED LAUNDRY LTD
Cash Bank In Hand | 2012-12-31 | £ 3,035 |
---|---|---|
Current Assets | 2012-12-31 | £ 6,639 |
Debtors | 2012-12-31 | £ 3,604 |
Tangible Fixed Assets | 2012-12-31 | £ 61,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81299 - Other cleaning services) as INCLUDED LAUNDRY 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. |