FAVERSHAM LAUNDRY LIMITED - FAVERSHAM
Company Profile | Company Filings |
Overview
FAVERSHAM LAUNDRY LIMITED is a Private Limited Company from FAVERSHAM ENGLAND and has the status: Active.
FAVERSHAM LAUNDRY LIMITED was incorporated 126 years ago on 14/10/1897 and has the registered number: 00054426. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FAVERSHAM LAUNDRY LIMITED was incorporated 126 years ago on 14/10/1897 and has the registered number: 00054426. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FAVERSHAM LAUNDRY LIMITED - FAVERSHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
29 ASHFORD ROAD
FAVERSHAM
KENT
ME13 8XN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EMMA ELIZABETH KNOX | Feb 1969 | British | Director | 2000-02-01 | CURRENT |
RICHARD STUART COPE | Jul 1966 | British | Secretary | 2005-01-01 | CURRENT |
RICHARD STUART COPE | Jul 1966 | British | Director | 2000-02-01 | CURRENT |
MR NIGEL GEOFFREY TURNER | Aug 1965 | British | Director | 2010-05-01 | CURRENT |
HEATHER ROSENDALE | Oct 1944 | Director | 1994-08-10 UNTIL 1997-03-21 | RESIGNED | |
MARK ROBERT STOLKIN | Jun 1961 | British | Director | 1994-08-09 UNTIL 1994-08-10 | RESIGNED |
MRS MARJORIE JOAN BINNS | Jan 1928 | English | Secretary | RESIGNED | |
MRS SHEILA JEANETTE ELIZABETH COPE | Sep 1940 | British | Secretary | 1997-03-21 UNTIL 2005-01-01 | RESIGNED |
HEATHER ROSENDALE | Oct 1944 | Secretary | 1994-08-10 UNTIL 1997-03-21 | RESIGNED | |
MARK ROBERT STOLKIN | Jun 1961 | British | Secretary | 1994-08-09 UNTIL 1994-08-10 | RESIGNED |
RHYS WILLIAM EVANS | Mar 1944 | British | Director | 2001-04-23 UNTIL 2009-12-17 | RESIGNED |
JONATHAN ANDREW ROWE | Jan 1967 | British | Director | 1993-08-04 UNTIL 1994-08-09 | RESIGNED |
MR RONALD DEREK ROSENDALE | Apr 1943 | British | Director | 1994-08-10 UNTIL 1997-03-21 | RESIGNED |
MRS MARJORIE JOAN BINNS | Jan 1928 | English | Director | RESIGNED | |
MR BENJAMIN HENRY GUNBY | Mar 1917 | British | Director | RESIGNED | |
MR HAROLD PATRICK GIBSON | Feb 1929 | British | Director | RESIGNED | |
MR JAMES HENRY FIRMAN | Jan 1937 | English | Director | RESIGNED | |
MR BRYAN RICHARD COPE | Aug 1939 | British | Director | 1997-03-21 UNTIL 2007-03-23 | RESIGNED |
MRS SYLVIA ELLEN | May 1939 | English | Director | 1992-09-01 UNTIL 1994-08-09 | RESIGNED |
MRS SHEILA JEANETTE ELIZABETH COPE | Sep 1940 | British | Director | 1997-03-21 UNTIL 2007-03-23 | RESIGNED |
ROBERT DOUGLAS CLEMENTS | Sep 1948 | British | Director | 1994-08-09 UNTIL 1994-08-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Stuart Cope | 2016-06-01 | 7/1966 | Bexley Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Faversham Laundry Limited - Accounts to registrar (filleted) - small 23.2 | 2023-08-19 | 31-03-2023 | £286,372 Cash £3,162,373 equity |
Faversham Laundry Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-25 | 31-03-2022 | £364,839 Cash £3,407,207 equity |
Faversham Laundry Limited - Abbreviated accounts 16.1 | 2016-07-13 | 31-03-2016 | £587,785 Cash £4,562,517 equity |
Faversham Laundry Limited - Limited company - abbreviated - 11.6 | 2015-07-09 | 31-03-2015 | £505,941 Cash £4,591,451 equity |
Faversham Laundry Limited - Limited company - abbreviated - 11.6 | 2014-12-20 | 31-03-2014 | £1,351,603 Cash £3,895,229 equity |