BLACKPOOL LAUNDRY COMPANY LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0JY

Company number 04022984
Status Active
Incorporation Date 28 June 2000
Company Type Private Limited Company
Address UNIT 6E MOOR PARK IND ESTATE, KINCRAIG ROAD, BLACKPOOL, LANCASHIRE, FY2 0JY
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Satisfaction of charge 040229840003 in full; Registration of charge 040229840006, created on 26 October 2016. The most likely internet sites of BLACKPOOL LAUNDRY COMPANY LIMITED are www.blackpoollaundrycompany.co.uk, and www.blackpool-laundry-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. Blackpool Laundry Company Limited is a Private Limited Company. The company registration number is 04022984. Blackpool Laundry Company Limited has been working since 28 June 2000. The present status of the company is Active. The registered address of Blackpool Laundry Company Limited is Unit 6e Moor Park Ind Estate Kincraig Road Blackpool Lancashire Fy2 0jy. The company`s financial liabilities are £0.62k. It is £-3.4k against last year. The cash in hand is £18.91k. It is £10.77k against last year. And the total assets are £418.49k, which is £418.49k against last year. OLDROYD, Joan is a Secretary of the company. OLDROYD, Brian is a Director of the company. OLDROYD, Joan is a Director of the company. OLDROYD, Mark Stephen is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other cleaning services".


blackpool laundry company Key Finiance

LIABILITIES £0.62k
-85%
CASH £18.91k
+132%
TOTAL ASSETS £418.49k
All Financial Figures

Current Directors

Secretary
OLDROYD, Joan
Appointed Date: 28 June 2000

Director
OLDROYD, Brian
Appointed Date: 28 June 2000
84 years old

Director
OLDROYD, Joan
Appointed Date: 28 June 2000
84 years old

Director
OLDROYD, Mark Stephen
Appointed Date: 14 August 2000
53 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 June 2000
Appointed Date: 28 June 2000

BLACKPOOL LAUNDRY COMPANY LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
23 Nov 2016
Satisfaction of charge 040229840003 in full
28 Oct 2016
Registration of charge 040229840006, created on 26 October 2016
18 Oct 2016
Registration of charge 040229840005, created on 18 October 2016
21 Jul 2016
Satisfaction of charge 1 in full
...
... and 44 more events
30 Jun 2000
New director appointed
30 Jun 2000
Director resigned
30 Jun 2000
Secretary resigned
30 Jun 2000
Registered office changed on 30/06/00 from: bridge house 181 queen victoria street london EC4V 4DZ
28 Jun 2000
Incorporation

BLACKPOOL LAUNDRY COMPANY LIMITED Charges

26 October 2016
Charge code 0402 2984 0006
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
18 October 2016
Charge code 0402 2984 0005
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
27 June 2016
Charge code 0402 2984 0004
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 July 2014
Charge code 0402 2984 0003
Delivered: 8 July 2014
Status: Satisfied on 23 November 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
25 July 2002
Fixed and floating charge
Delivered: 26 July 2002
Status: Satisfied on 22 October 2014
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
31 July 2000
Mortgage debenture
Delivered: 10 August 2000
Status: Satisfied on 21 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…