RIVERSIDE LAUNDRY SERVICES LTD
LIVERPOOL AIGBURTH DRY CLEANERS LTD DEES DRY CLEANERS LTD

Hellopages » Merseyside » Liverpool » L15 5AN

Company number 04498770
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address PENNY LANE BUSINESS CENTRE, 374 SMITHDOWN ROAD, LIVERPOOL, MERSEYSIDE, ENGLAND, L15 5AN
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2016-06-14 GBP 1 ; Appointment of Mr Daniel Cooper as a director on 1 August 2015. The most likely internet sites of RIVERSIDE LAUNDRY SERVICES LTD are www.riversidelaundryservices.co.uk, and www.riverside-laundry-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Riverside Laundry Services Ltd is a Private Limited Company. The company registration number is 04498770. Riverside Laundry Services Ltd has been working since 30 July 2002. The present status of the company is Active. The registered address of Riverside Laundry Services Ltd is Penny Lane Business Centre 374 Smithdown Road Liverpool Merseyside England L15 5an. The company`s financial liabilities are £54.53k. It is £50.42k against last year. And the total assets are £65.75k, which is £-3.98k against last year. COOPER, Daniel John is a Director of the company. COOPER, John is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LANGTON, Stacey has been resigned. Secretary NG, James Keehuat has been resigned. Secretary MSC SECRETARY LIMITED has been resigned. Secretary MSC SECRETARY LTD has been resigned. Director COOPER, Daniel John has been resigned. Director EDWARDS, Mark Stephen has been resigned. Director HENDERSON, Sarah Jane has been resigned. Director NG, Denise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


riverside laundry services Key Finiance

LIABILITIES £54.53k
+1227%
CASH n/a
TOTAL ASSETS £65.75k
-6%
All Financial Figures

Current Directors

Director
COOPER, Daniel John
Appointed Date: 01 August 2015
46 years old

Director
COOPER, John
Appointed Date: 10 October 2007
68 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 August 2002
Appointed Date: 30 July 2002

Secretary
LANGTON, Stacey
Resigned: 01 September 2008
Appointed Date: 14 November 2007

Secretary
NG, James Keehuat
Resigned: 06 July 2004
Appointed Date: 30 July 2002

Secretary
MSC SECRETARY LIMITED
Resigned: 14 November 2007
Appointed Date: 06 July 2004

Secretary
MSC SECRETARY LTD
Resigned: 20 February 2014
Appointed Date: 01 September 2008

Director
COOPER, Daniel John
Resigned: 30 April 2005
Appointed Date: 06 April 2004
46 years old

Director
EDWARDS, Mark Stephen
Resigned: 10 October 2007
Appointed Date: 01 September 2005
45 years old

Director
HENDERSON, Sarah Jane
Resigned: 01 September 2005
Appointed Date: 30 April 2005
45 years old

Director
NG, Denise
Resigned: 06 April 2004
Appointed Date: 30 July 2002
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 August 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr Daniel John Cooper
Notified on: 1 August 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIVERSIDE LAUNDRY SERVICES LTD Events

26 Aug 2016
Confirmation statement made on 1 August 2016 with updates
14 Jun 2016
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1

13 Jun 2016
Appointment of Mr Daniel Cooper as a director on 1 August 2015
13 Jun 2016
Director's details changed for John Cooper on 1 August 2015
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 54 more events
05 Mar 2003
New secretary appointed
05 Mar 2003
New director appointed
02 Aug 2002
Secretary resigned
02 Aug 2002
Director resigned
30 Jul 2002
Incorporation

RIVERSIDE LAUNDRY SERVICES LTD Charges

2 February 2016
Charge code 0449 8770 0003
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 January 2016
Charge code 0449 8770 0002
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 December 2014
Charge code 0449 8770 0001
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…