About

Registered Number: 04763647
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 124 Bradford Road, Stanningley, Pudsey, West Yorkshire, LS28 6UR

 

Pudsey Dry Cleaning Ltd was registered on 14 May 2003 and has its registered office in Pudsey, it's status at Companies House is "Active". There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, Daryl Edward 14 May 2003 - 1
NICHOLS, Tracy 14 May 2003 03 February 2011 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 17 May 2018
PSC04 - N/A 20 April 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
TM01 - Termination of appointment of director 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 15 June 2004
225 - Change of Accounting Reference Date 15 June 2004
395 - Particulars of a mortgage or charge 21 November 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.