Dean Laundry Systems Limited

General information

Name:

Dean Laundry Systems Ltd

Office Address:

18 St. Christophers Way Pride Park DE24 8JY Derby

Number: 07577240

Incorporation date: 2011-03-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is based in Derby with reg. no. 07577240. This firm was set up in 2011. The main office of the firm is located at 18 St. Christophers Way Pride Park. The postal code for this location is DE24 8JY. The firm's SIC and NACE codes are 33140 and has the NACE code: Repair of electrical equipment. The company's most recent filed accounts documents were submitted for the period up to March 31, 2022 and the most recent annual confirmation statement was submitted on March 24, 2023.

13 transactions have been registered in 2014 with a sum total of £26,862. In 2013 there were less transactions (exactly 6) that added up to £9,732. The Council conducted 4 transactions in 2012, this added up to £12,276. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 29 transactions and issued invoices for £57,009. Cooperation with the Derbyshire County Council council covered the following areas: Goods Received/invoice Rec'd A/c and Furniture.

This firm owes its well established position on the market and unending growth to exactly three directors, specifically David D., Andrew D. and Paul D., who have been presiding over it for ten years.

Financial data based on annual reports

Company staff

David D.

Role: Director

Appointed: 01 November 2014

Latest update: 21 April 2024

Andrew D.

Role: Director

Appointed: 24 March 2011

Latest update: 21 April 2024

Paul D.

Role: Director

Appointed: 24 March 2011

Latest update: 21 April 2024

People with significant control

Executives who have control over this firm are as follows: David D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 April 2024
Confirmation statement last made up date 24 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 22 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG81FW

City / Town:

Nottingham

HQ address,
2013

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG81FW

City / Town:

Nottingham

HQ address,
2014

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG81FW

City / Town:

Nottingham

HQ address,
2015

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG81FW

City / Town:

Nottingham

HQ address,
2016

Address:

129a Middleton Boulevard Wollaton Park

Post code:

NG81FW

City / Town:

Nottingham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derbyshire County Council 13 £ 26 862.40
2014-05-02 5100004229 £ 4 943.50 Goods Received/invoice Rec'd A/c
2014-01-17 5100092191 £ 4 693.00 Goods Received/invoice Rec'd A/c
2014-05-09 5100006943 £ 3 255.50 Goods Received/invoice Rec'd A/c
2013 Derbyshire County Council 6 £ 9 732.00
2013-12-10 5100079400 £ 4 330.00 Goods Received/invoice Rec'd A/c
2013-09-19 5100045669 £ 2 204.00 Goods Received/invoice Rec'd A/c
2013-07-19 5100025751 £ 1 285.00 Goods Received/invoice Rec'd A/c
2012 Derbyshire County Council 4 £ 12 276.00
2012-07-27 5100018693 £ 4 617.00 Furniture
2012-01-18 5100038763 £ 4 595.00 Furniture
2012-11-02 5100040729 £ 1 532.00 Goods Received/invoice Rec'd A/c
2011 Derbyshire County Council 6 £ 8 139.00
2011-11-30 5100030044 £ 1 582.00 Furniture
2011-07-01 5100009879 £ 1 507.00 Furniture
2011-07-27 5100011156 £ 1 507.00 Furniture

Search other companies

Services (by SIC Code)

  • 33140 : Repair of electrical equipment
13
Company Age

Closest Companies - by postcode