About

Registered Number: 06765045
Date of Incorporation: 03/12/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Central Laundry, Nicolson Way, Burton-On-Trent, Staffordshire, DE14 2AW

 

Central Laundry Ltd was founded on 03 December 2008 and are based in Burton-On-Trent in Staffordshire, it has a status of "Active". There are 6 directors listed as Dreyer, Werner, Franklin, Mark Leslie, Warden, Richard Geoffrey, Temple Secretaries Limited, Mcguffie, Alastair Mark, Mcguffie, Helen Elaine for the business at Companies House. We don't know the number of employees at Central Laundry Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DREYER, Werner 11 May 2020 - 1
FRANKLIN, Mark Leslie 11 May 2020 - 1
WARDEN, Richard Geoffrey 19 August 2020 - 1
MCGUFFIE, Alastair Mark 03 December 2008 11 May 2020 1
MCGUFFIE, Helen Elaine 03 December 2008 11 May 2020 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 03 December 2008 03 December 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
PSC07 - N/A 13 May 2020
PSC07 - N/A 13 May 2020
PSC02 - N/A 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
TM01 - Termination of appointment of director 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
AP01 - Appointment of director 13 May 2020
AP01 - Appointment of director 13 May 2020
MR04 - N/A 04 May 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 11 January 2016
AR01 - Annual Return 14 January 2015
AA01 - Change of accounting reference date 10 December 2014
AA - Annual Accounts 26 November 2014
AA01 - Change of accounting reference date 26 November 2014
AA01 - Change of accounting reference date 25 November 2014
SH01 - Return of Allotment of shares 12 September 2014
MR01 - N/A 08 September 2014
RESOLUTIONS - N/A 02 September 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 10 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH03 - Change of particulars for secretary 02 December 2013
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 14 December 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.