7 UNION STREET
NEWTON ABBOT
DEVON
UNITED KINGDOM
TQ12 2JX
There are 29 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
96010 - Washing and (dry-)cleaning of textile and fur products
Accounts Reference Date
31 October
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 October 2016
Accounts Next Due
31 July 2018
Returns Last Made Up
28 December 2015
Returns Next Due
25 January 2017
Mortgages
None
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £91,276 | £21,271 | £14,422 | £45,458 | £29,386 | £0 |
of which Cash | £47,103 | £2,162 | £1,211 | £27,222 | £29,386 | £0 |
Total Assets | £91,276 | £21,271 | £14,422 | £45,458 | £29,386 | £0 |
Current Liabilities | £57,257 | £30,773 | £27,265 | £26,875 | £44,142 | £0 |
Net Current Assets | £34,019 | £-9,502 | £-12,843 | £18,583 | £-14,756 | £0 |
Total Net Worth | £-3,354 | £-27,566 | £-30,768 | £-24,384 | £-50,239 | £0 |
Secretary
Appointed on 28 December 2012
30
Marine Drive
Torpoint
Cornwall
PL11 2EH
England
Director
Appointed on 2 April 2010
Nationality: British
Occupation: Laundry Proprietor
Month of birth: January 1964
22
Union Street
Newton Abbot
Devon
TQ12 2JS
England
Secretary
Appointed on 11 February 2008
Resigned on 14 April 2009
15 Gloucester Road
Exwick
Exeter
EX4 2EF
Director
Appointed on 14 April 2009
Resigned on 30 June 2012
Nationality: English
Occupation: Company Director
Month of birth: October 1946
Oak Cottage Village Road
Marldon
Paignton
Devon
TQ3 1SJ
Director
Appointed on 11 February 2008
Resigned on 10 March 2009
Nationality: British
Occupation: Director
Month of birth: January 1969
5 Ripon Close
Redhills
Exeter
Devon
EX4 2NF
Director
Appointed on 1 July 2012
Resigned on 28 December 2012
Nationality: British
Occupation: Retired
Month of birth: August 1938
30
Marine Drive
Torpoint
Cornwall
PL11 2EH
England
Director
Appointed on 11 February 2008
Resigned on 14 April 2009
Nationality: British
Occupation: Director
Month of birth: June 1968
15 Gloucester Road
Exwick
Exeter
EX4 2EF
Corporate Director
Appointed on 2 April 2010
Resigned on 1 July 2012
1a
Waterloo Place, Duncombe Street
Kingsbridge
Devon
TQ7 1LX
England
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 October 2016. Category: Accounts. Type: AAMD. Barcode: A7220WAJ. Transaction: MzIwMDU1NjYxNWFkaXF6a2N4.
Action Date: 28 December 2017. Category: Confirmation statement. Type: CS01. Barcode: X6ZRS2VE. Transaction: MzE5Nzc1MDk4N2FkaXF6a2N4.
Action Date: 12 February 2018. Category: Address. Type: AD01. Barcode: X6ZLEY4B. Transaction: MzE5NzUyNTY4MGFkaXF6a2N4.
Action Date: 31 October 2016. Category: Accounts. Type: AA. Barcode: X6BUWCUI. Transaction: MzE4MTg0NTI5NWFkaXF6a2N4.
Action Date: 28 December 2016. Category: Confirmation statement. Type: CS01. Barcode: X5XVM5HL. Transaction: MzE2NjQ1OTYzOGFkaXF6a2N4.
Action Date: 31 October 2015. Category: Accounts. Type: AA. Barcode: X5C0X6YP. Transaction: MzE1MzY5NzAyM2FkaXF6a2N4.
Action Date: 28 December 2015. Category: Annual return. Type: AR01. Barcode: X4YZY66Y. Transaction: MzE0MDA3NjU0OWFkaXF6a2N4.
Action Date: 31 October 2014. Category: Accounts. Type: AA. Barcode: X4CRO8GP. Transaction: MzEyODE2MzY3NGFkaXF6a2N4.
Action Date: 28 December 2014. Category: Annual return. Type: AR01. Barcode: X3ZIIGOH. Transaction: MzExNTY4Mjg1M2FkaXF6a2N4.
Action Date: 31 October 2013. Category: Accounts. Type: AA. Barcode: X3D9IYMJ. Transaction: MzEwNDc5MTM2NWFkaXF6a2N4.
Action Date: 28 December 2013. Category: Annual return. Type: AR01. Barcode: X30PMZQR. Transaction: MzA5MzcwNjAwMGFkaXF6a2N4.
Action Date: 31 October 2012. Category: Accounts. Type: AA. Barcode: X2DS17OR. Transaction: MzA4MjUyMzg0MmFkaXF6a2N4.
Action Date: 28 December 2012. Category: Annual return. Type: AR01. Barcode: X1OPFO4W. Transaction: MzA3MDA5Mjg2OGFkaXF6a2N4.
Category: Officers. Type: AP03. Barcode: X1OPFMSQ. Transaction: MzA3MDA5MjMxMGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1OPFM2I. Transaction: MzA3MDA5MjAwOGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1OPFLMG. Transaction: MzA3MDA5MTg3MmFkaXF6a2N4.
Action Date: 31 October 2012. Category: Accounts. Type: AA01. Barcode: X1K420JE. Transaction: MzA2NjIwODk1OWFkaXF6a2N4.
Action Date: 28 February 2012. Category: Accounts. Type: AA. Barcode: X1K41Z5D. Transaction: MzA2NjIwODQ4M2FkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1DW0NZ7. Transaction: MzA2MTM4MTgxOGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1DTE3SA. Transaction: MzA2MTI5NjUwMGFkaXF6a2N4.
Action Date: 22 June 2012. Category: Address. Type: AD01. Barcode: X1BLL3EZ. Transaction: MzA1OTYzMjIzMGFkaXF6a2N4.
Category: Change of name. Type: CERTNM. Barcode: A1835GVD. Transaction: MzA1NzE5ODYzMmFkaXF6a2N4.
Category: Change of name. Type: CONNOT. Barcode: A1835GVL. Transaction: MzA1NzE5ODQ5NGFkaXF6a2N4.
Action Date: 11 February 2012. Category: Annual return. Type: AR01. Barcode: X13N5HDC. Transaction: MzA1MzI2NDAxNWFkaXF6a2N4.
Action Date: 28 February 2011. Category: Accounts. Type: AA. Barcode: X7E83YVM. Transaction: MzA0NjQxMjgzN2FkaXF6a2N4.
Action Date: 11 February 2011. Category: Annual return. Type: AR01. Barcode: XQT43RKY. Transaction: MzAzMjA3NDMzNWFkaXF6a2N4.
Action Date: 28 February 2010. Category: Accounts. Type: AA. Barcode: X1JNAPDG. Transaction: MzAyNzUzNDYxMGFkaXF6a2N4.
Category: Officers. Type: AP02. Barcode: XC8T3IVQ. Transaction: MzAxMjgxNzQ1OWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XC8U7IVV. Transaction: MzAxMjgxNzQ5N2FkaXF6a2N4.
Action Date: 4 April 2010. Category: Address. Type: AD01. Barcode: XC8TBIVY. Transaction: MzAxMjgxNzQ2MmFkaXF6a2N4.
Action Date: 11 February 2010. Category: Annual return. Type: AR01. Barcode: X8XJ1IPT. Transaction: MzAxMjM5MzA3MWFkaXF6a2N4.
Action Date: 28 February 2009. Category: Accounts. Type: AA. Barcode: XL5PZHRJ. Transaction: MzAxMDA1NTY1M2FkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: X5PL390O. Transaction: MjAzMDUzMDgyMGFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: X5PKP909. Transaction: MjAzMDUyOTYwNGFkaXF6a2N4.
Category: Address. Type: 287. Barcode: X5PL090L. Transaction: MjAzMDUyOTgwN2FkaXF6a2N4.
Category: Address. Type: 190. Barcode: X5PL290N. Transaction: MjAzMDUyOTgwOWFkaXF6a2N4.
Category: Address. Type: 353. Barcode: X5PL190M. Transaction: MjAzMDUyOTc4OGFkaXF6a2N4.
Category: Officers. Type: 288a. Barcode: X5PKQ90A. Transaction: MjAzMDUyOTYwNWFkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: X5PKO908. Transaction: MjAzMDUyOTYwM2FkaXF6a2N4.
Category: Officers. Type: 288b. Barcode: AJ35885M. Transaction: MjAyODQ4NzA3NmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE5MjI3MDExN2FkaXF6a2N4.