NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)
Overview
Company Name | NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00559969 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) located?
Registered Office Address | 32 Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)?
Last Confirmation Statement Made Up To | Dec 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 17, 2024 |
Overdue | No |
What are the latest filings for NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2024 | 5 pages | AA | ||
Termination of appointment of Judith Elizabeth Cowan as a secretary on Feb 12, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Bruce Herring as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Felicia Renee Gaule as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Appointment of Miss Hannah Gamble as a director on Nov 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mary Elizabeth Simons as a director on Nov 06, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Lawrence Michel Sylvestre as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2022 with no updates | 3 pages | CS01 | ||
Cessation of John Timothy Trapp as a person with significant control on Jun 10, 2022 | 1 pages | PSC07 | ||
Termination of appointment of John Timothy Trapp as a director on Jun 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Dec 17, 2020 with no updates | 3 pages | CS01 | ||
Notification of Peter Francis Morrow as a person with significant control on Nov 25, 2020 | 2 pages | PSC01 | ||
Cessation of Bruce Herring as a person with significant control on Nov 25, 2020 | 1 pages | PSC07 | ||
Appointment of Mrs Taryn Baker as a director on Nov 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Josef Wayne as a director on Aug 14, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 17, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Jonathan Pressinger as a director on Nov 13, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 5 pages | AA | ||
Who are the officers of NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Taryn | Director | Bolton Road BB2 4HL Blackburn 154 England | England | British | Launderette Manager | 277973500001 | ||||
DUCKWORTH, Antony Richard | Director | 33 Gib Lane BB2 5BP Blackburn Lancashire | England | British | Launderette Proprietor | 31418420002 | ||||
GAMBLE, Hannah | Director | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire United Kingdom | England | British | Director | 329305530001 | ||||
GAMBLE, Sharon Joanne | Director | 97 St Helens Road L34 6HP Prescot Merseyside | England | British | Director | 104991900002 | ||||
GAULE, Felicia Renee | Director | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire United Kingdom | England | British | Manager | 329305690001 | ||||
MORROW, Peter Francis | Director | Palma Close BN26 6QB Polegate 12 England | England | English | Launderette Owner | 18347990003 | ||||
STAFFORD, Simon Edward | Director | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire | England | British | Launderette Operator | 224262670001 | ||||
STAFFORD, Stephen Paul | Director | Straits Parade BS16 2LA Bristol 9 England | England | British | Company Director | 220855970001 | ||||
SYLVESTRE, Lawrence Michel | Director | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire | England | British | Company Director | 166272810001 | ||||
WRIGHT, Simon Tobias | Director | Barton Road Stretford M32 8DP Manchester 168 United Kingdom | United Kingdom | British | Manager | 149369050001 | ||||
BRICHER, Geoffrey Walter | Secretary | 146 Welling Way DA16 2RS Welling Kent | British | Self Employed | 19170150001 | |||||
BUTT, Pamela Shirley | Secretary | South Lodge 79 Glen Eyre Road SO16 3NN Southampton Hampshire | British | 21195830001 | ||||||
COWAN, Judith Elizabeth | Secretary | 33 Buckland Avenue SL3 7PJ Slough Berkshire | British | 113122740001 | ||||||
ARDALI, Ken | Director | 19 Whateley Close GU2 9LW Guildford Surrey | United Kingdom | British | Commercial Director | 118138720001 | ||||
ASHTON, Murray | Director | 12 Randolph Avenue W9 1BP London | United Kingdom | British | Launderette Owner | 14551660001 | ||||
CLARFELT, Jack | Director | 12 South Hill Park NW3 2SB London | British | Launderette Owner | 12647430003 | |||||
DIXON, Tom Robert | Director | 3 Brandon Place GL50 2HF Cheltenham Gloucestershire | British | Sales Laundry | 79844570001 | |||||
DOWLING, Patrick Junior | Director | White Squirrels 8 White Hart Wood TN13 1RR Sevenoaks Kent | British | Director | 17958150002 | |||||
FLATTERS, Jack Raymond | Director | 96 Great Stone Road M16 0HD Manchester Lancashire | British | Launderette Owner | 21195870001 | |||||
FROST, Alan | Director | 52 Osborne Street Bredbury SK6 2BT Stockport Cheshire | British | Launderette Proprietor | 21195880001 | |||||
GLAZIER, Tony | Director | 9 Rush More Street CV31 3PU Leamington Warwickshire | British | Engineer | 80389570001 | |||||
HAYES, David | Director | 32 Airedale Road Ealing W5 4SD London | British | Managing Director | 61839040002 | |||||
HERRING, Bruce | Director | 2 Greenwood Close SM4 4HX Morden Surrey | England | British | Salesman | 111028250001 | ||||
HIRST, Edward George | Director | 4 Haw Court Silkstone S75 4JF Barnsley South Yorkshire | British | Sales Director | 10136700001 | |||||
HUGHES, Ivan | Director | 11 Greenwood Avenue NG3 7FX Nottingham Nottinghamshire | British | Service Manager Launderettes | 68033330001 | |||||
KENNEDY, Ian | Director | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire United Kingdom | England | British | Launderette Owner | 67694250001 | ||||
KHOSA, Harbinder Singh | Director | 18 Chudleigh Road TW2 7QR Twickenham Middlesex | British | Self Employed | 111078970001 | |||||
KING, Lawrence | Director | 13 St Roberts Road HG5 8EQ Knaresborough North Yorkshire | British | Sales Manager | 11897700001 | |||||
LAWSON, Keith Robert | Director | The Firs Millfields HP5 1SG Chesham Buckinghamshire | British | Co Director | 2899500001 | |||||
LEITCH, Andrew Berton | Director | Daren Northfields TA11 6SL Somerton Somerset | British | Sales Manager | 21195850001 | |||||
LOWERY, Peter Albert | Director | 43 Bulcote Drive Burton Joyce NG14 5AZ Nottingham Nottinghamshire | British | Launderette Owner | 23749270001 | |||||
MARSHALL, Nicholas James George | Director | 5 Ullswater Putney SW15 6RY London | British | Journalist | 21195890001 | |||||
MCHENRY, Thomas | Director | 16 Harland Way Southborough TN4 0TQ Tunbridge Wells Kent | British | Company Director | 6702400001 | |||||
MCLEAN, Richard Michael | Director | 25 The Spinney Annitsford NE23 7NY Cramlington Northumberland | British | Manager | 67900650001 | |||||
OFFORD, Anthony John | Director | Triton South Side SL9 8LU Gerrards Cross Buckinghamshire | United Kingdom | British | Company Director | 5130930001 |
Who are the persons with significant control of NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Peter Francis Morrow | Nov 25, 2020 | Palma Close BN26 6QB Polegate 12 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr John Timothy Trapp | Apr 06, 2016 | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Bruce Herring | Apr 06, 2016 | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Richard Duckworth | Apr 06, 2016 | Hiltingbury Road Chandler's Ford SO53 5SS Eastleigh 32 Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0