SOHAM LAUNDERETTES LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4JW

Company number 00992943
Status Active
Incorporation Date 28 October 1970
Company Type Private Limited Company
Address GEORGE COURT, BARTHOLOMEW'S WALK, ELY, CAMBRIDGESHIRE, CB7 4JW
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of SOHAM LAUNDERETTES LIMITED are www.sohamlaunderettes.co.uk, and www.soham-launderettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Soham Launderettes Limited is a Private Limited Company. The company registration number is 00992943. Soham Launderettes Limited has been working since 28 October 1970. The present status of the company is Active. The registered address of Soham Launderettes Limited is George Court Bartholomew S Walk Ely Cambridgeshire Cb7 4jw. . HUDSON, Terence is a Director of the company. Secretary BROWN, Patrick James has been resigned. Secretary BROWN, Violet Lillian has been resigned. Director BROWN, Patrick James has been resigned. Director BROWN, Pearl Irene has been resigned. Director BROWN, Violet Lillian has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Director
HUDSON, Terence
Appointed Date: 08 May 2007
50 years old

Resigned Directors

Secretary
BROWN, Patrick James
Resigned: 17 May 2013
Appointed Date: 13 April 1995

Secretary
BROWN, Violet Lillian
Resigned: 13 April 1995

Director
BROWN, Patrick James
Resigned: 17 May 2013
Appointed Date: 13 April 1995
85 years old

Director
BROWN, Pearl Irene
Resigned: 08 May 2007
107 years old

Director
BROWN, Violet Lillian
Resigned: 13 April 1995
96 years old

Persons With Significant Control

Mr Terence Hudson
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

SOHAM LAUNDERETTES LIMITED Events

19 Dec 2016
Confirmation statement made on 4 December 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 64 more events
18 Mar 1988
Return made up to 03/10/87; full list of members

12 Oct 1987
Registered office changed on 12/10/87 from: 60 high st newmarket

24 Jan 1987
Accounts for a small company made up to 31 December 1985

07 Oct 1986
Return made up to 19/09/86; full list of members

03 Jun 1986
Accounts for a small company made up to 31 December 1984