About

Registered Number: 05288153
Date of Incorporation: 16/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 67 Friar Gate, Derby, Derbyshire, DE1 1DJ

 

Friar Gate Launderette Ltd was registered on 16 November 2004 and are based in Derbyshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYWELL, Timothy James 16 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PYWELL, Lynda May 16 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 06 September 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 17 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 29 November 2017
PSC07 - N/A 29 November 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 16 November 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH03 - Change of particulars for secretary 08 December 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 17 December 2012
SH01 - Return of Allotment of shares 03 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 18 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 19 February 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 09 July 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 10 January 2006
225 - Change of Accounting Reference Date 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.