LAUNDERETTES (HULL) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8HX

Company number 00478358
Status Active
Incorporation Date 14 February 1950
Company Type Private Limited Company
Address PRINCES HOUSE, WRIGHT STREET, HULL, HU2 8HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016. The most likely internet sites of LAUNDERETTES (HULL) LIMITED are www.launderetteshull.co.uk, and www.launderettes-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and nine months. Launderettes Hull Limited is a Private Limited Company. The company registration number is 00478358. Launderettes Hull Limited has been working since 14 February 1950. The present status of the company is Active. The registered address of Launderettes Hull Limited is Princes House Wright Street Hull Hu2 8hx. The company`s financial liabilities are £331.53k. It is £0k against last year. . NAGRA, Mandip Singh is a Secretary of the company. BROWN, Neil is a Director of the company. NAGRA, Khushdeep Singh is a Director of the company. NAGRA, Mandip Singh is a Director of the company. Secretary HENDERSON, Margaret has been resigned. Secretary STANFORD, John Roger has been resigned. Secretary THORN, Michael William has been resigned. Director FRENCH, Bruce Harvey John has been resigned. Director HENDERSON, Margaret has been resigned. Director STANFORD, John Roger has been resigned. Director THORN, Michael William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


launderettes (hull) Key Finiance

LIABILITIES £331.53k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
NAGRA, Mandip Singh
Appointed Date: 29 June 2005

Director
BROWN, Neil
Appointed Date: 29 June 2005
64 years old

Director
NAGRA, Khushdeep Singh
Appointed Date: 29 June 2005
54 years old

Director
NAGRA, Mandip Singh
Appointed Date: 29 June 2005
57 years old

Resigned Directors

Secretary
HENDERSON, Margaret
Resigned: 29 June 2005
Appointed Date: 27 November 2000

Secretary
STANFORD, John Roger
Resigned: 28 March 1993

Secretary
THORN, Michael William
Resigned: 26 November 2000
Appointed Date: 28 March 1993

Director
FRENCH, Bruce Harvey John
Resigned: 29 June 2005
Appointed Date: 06 March 2005
79 years old

Director
HENDERSON, Margaret
Resigned: 29 June 2005
Appointed Date: 27 November 2000
79 years old

Director
STANFORD, John Roger
Resigned: 29 June 2005
74 years old

Director
THORN, Michael William
Resigned: 26 November 2000
Appointed Date: 15 March 1992
90 years old

Persons With Significant Control

Tealby Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAUNDERETTES (HULL) LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
05 Feb 2016
Director's details changed for Mr Khushdip Singh Nagra on 1 February 2016
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 33,800

...
... and 93 more events
11 Oct 1988
Full accounts made up to 31 March 1987

23 Oct 1987
Full accounts made up to 31 March 1986

23 Oct 1987
Return made up to 05/05/86; full list of members

29 May 1986
Full accounts made up to 31 March 1985

29 May 1986
Annual return made up to 05/10/85

LAUNDERETTES (HULL) LIMITED Charges

29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 255/255A anlaby road hull,. With…
29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 17 November 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 182 beverley road hull,. With the…
29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 13 May 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 124 holderness road hull,. With…
29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 14 princes avenue hull t/n…
29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 333 and 335 holderness road…
29 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 66 chanterlands avenue hull t/n…
22 August 1951
Mortgage
Delivered: 26 June 1957
Status: Satisfied on 21 April 2005
Persons entitled: Miss K Harrison Miss M W Harrison
Description: 182 beverley road, hull.