K & D LAUNDERETTES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1PJ

Company number 04697646
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address FRASER ROSS HOUSE, 24 BROAD STREET, STAMFORD, LINCOLNSHIRE, PE9 1PJ
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-one events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of K & D LAUNDERETTES LIMITED are www.kdlaunderettes.co.uk, and www.k-d-launderettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. K D Launderettes Limited is a Private Limited Company. The company registration number is 04697646. K D Launderettes Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of K D Launderettes Limited is Fraser Ross House 24 Broad Street Stamford Lincolnshire Pe9 1pj. The company`s financial liabilities are £0.27k. It is £-4.85k against last year. The cash in hand is £2.17k. It is £-15.34k against last year. And the total assets are £2.81k, which is £-15.28k against last year. CONNOLLY, Damian Jordan is a Secretary of the company. CONNOLLY, Kim Teresa is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


k & d launderettes Key Finiance

LIABILITIES £0.27k
-95%
CASH £2.17k
-88%
TOTAL ASSETS £2.81k
-85%
All Financial Figures

Current Directors

Secretary
CONNOLLY, Damian Jordan
Appointed Date: 13 March 2003

Director
CONNOLLY, Kim Teresa
Appointed Date: 13 March 2003
67 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Mrs Kim Teresa Connolly
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K & D LAUNDERETTES LIMITED Events

15 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 31 more events
09 Apr 2003
Secretary resigned
09 Apr 2003
New secretary appointed
09 Apr 2003
New director appointed
09 Apr 2003
Ad 13/03/03--------- £ si 1@1=1 £ ic 1/2
13 Mar 2003
Incorporation