BRIDLINGTON LAUNDERETTES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6UU

Company number 04455305
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address 650 ANLABY ROAD, HULL, HU3 6UU
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Gillian Frances Carr as a secretary on 1 March 2017; Termination of appointment of Jonathan Charles Dimberline as a director on 1 March 2017. The most likely internet sites of BRIDLINGTON LAUNDERETTES LIMITED are www.bridlingtonlaunderettes.co.uk, and www.bridlington-launderettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bridlington Launderettes Limited is a Private Limited Company. The company registration number is 04455305. Bridlington Launderettes Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of Bridlington Launderettes Limited is 650 Anlaby Road Hull Hu3 6uu. The company`s financial liabilities are £0.41k. It is £-11.85k against last year. The cash in hand is £17.96k. It is £9.82k against last year. And the total assets are £18.24k, which is £9.82k against last year. NEWSOME, Claire is a Director of the company. Secretary CARR, Gillian Frances has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIMBERLINE, Jonathan Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


bridlington launderettes Key Finiance

LIABILITIES £0.41k
-97%
CASH £17.96k
+120%
TOTAL ASSETS £18.24k
+116%
All Financial Figures

Current Directors

Director
NEWSOME, Claire
Appointed Date: 01 March 2017
55 years old

Resigned Directors

Secretary
CARR, Gillian Frances
Resigned: 01 March 2017
Appointed Date: 06 June 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Director
DIMBERLINE, Jonathan Charles
Resigned: 01 March 2017
Appointed Date: 06 June 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 June 2002
Appointed Date: 06 June 2002

Persons With Significant Control

Mr Jonathan Charles Dimberline
Notified on: 16 February 2017
62 years old
Nature of control: Ownership of shares – 75% or more

BRIDLINGTON LAUNDERETTES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Termination of appointment of Gillian Frances Carr as a secretary on 1 March 2017
07 Mar 2017
Termination of appointment of Jonathan Charles Dimberline as a director on 1 March 2017
07 Mar 2017
Appointment of Ms Claire Newsome as a director on 1 March 2017
16 Feb 2017
Confirmation statement made on 16 February 2017 with updates
...
... and 30 more events
02 Aug 2002
New director appointed
02 Aug 2002
New secretary appointed
14 Jun 2002
Secretary resigned
14 Jun 2002
Director resigned
06 Jun 2002
Incorporation