NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE)

  • Company statusactive
  • Company No00559969
  • Age69 years 6 months Incorporated 13 January 1956
  • Officers10

Address

32 Hiltingbury Road, Chandler's Ford, Eastleigh, Hampshire, SO53 5SS

NATIONAL ASSOCIATION OF THE LAUNDERETTE INDUSTRY LIMITED (THE) is an active company incorporated on 13 January 1956 and based in Eastleigh, Hampshire. The company was registered 69 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 08 May 2025

Termination Secretary Company With Name Termination Date

5 Months Ago on 24 Feb 2025

Confirmation Statement With No Updates

7 Months Ago on 24 Dec 2024

Termination Director Company With Name Termination Date

8 Months Ago on 15 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 13 Nov 2024

Appoint Person Director Company With Name Date

8 Months Ago on 13 Nov 2024

Termination Director Company With Name Termination Date

8 Months Ago on 13 Nov 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 16 May 2024

Confirmation Statement With No Updates

1 Year Ago on 29 Dec 2023

Appoint Person Director Company With Name Date

1 Year Ago on 26 Dec 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 20 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 26 Dec 2022

Cessation Of A Person With Significant Control

2 Years Ago on 17 Aug 2022

Termination Director Company With Name Termination Date

2 Years Ago on 17 Aug 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 09 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 13 Jan 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 22 Apr 2021

Confirmation Statement With No Updates

4 Years Ago on 30 Dec 2020

Notification Of A Person With Significant Control

4 Years Ago on 30 Dec 2020

Cessation Of A Person With Significant Control

4 Years Ago on 30 Dec 2020

Appoint Person Director Company With Name Date

4 Years Ago on 28 Dec 2020

Termination Director Company With Name Termination Date

4 Years Ago on 28 Dec 2020

Confirmation Statement With No Updates

5 Years Ago on 26 Dec 2019

Termination Director Company With Name Termination Date

5 Years Ago on 26 Dec 2019

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 14 Nov 2019

People

Officers10

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BAKER, Taryndirector Jul 198825 Nov 2020
DUCKWORTH, Antony Richarddirector Jun 195924 Nov 1999
GAMBLE, Hannahdirector Dec 199606 Nov 2024
GAMBLE, Sharon Joannedirector May 197123 Nov 2005
GAULE, Felicia Reneedirector Sep 195406 Nov 2024
MORROW, Peter Francisdirector Nov 196029 Nov 2011
STAFFORD, Simon Edwarddirector Jan 199516 Nov 2016
STAFFORD, Stephen Pauldirector Aug 196115 Nov 2017
SYLVESTRE, Lawrence Micheldirector Jan 194815 Nov 2023
WRIGHT, Simon Tobiasdirector Dec 197518 Nov 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Peter Francis Morrow Nov 196025 Nov 2020
Mr John Timothy Trapp Jun 194506 Apr 2016
Mr Bruce Herring Feb 194906 Apr 2016
Mr Anthony Richard Duckworth Jun 195906 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.