Faversham Laundry Limited

General information

Name:

Faversham Laundry Ltd

Office Address:

29 Ashford Road ME13 8XN Faversham

Number: 00054426

Incorporation date: 1897-10-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

00054426 is the registration number assigned to Faversham Laundry Limited. This firm was registered as a Private Limited Company on Thursday 14th October 1897. This firm has been present on the market for 127 years. This firm can be reached at 29 Ashford Road in Faversham. It's post code assigned to this place is ME13 8XN. Since Wednesday 19th October 1994 Faversham Laundry Limited is no longer under the name Lamberts Faversham Laundry. This business's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. 2023-03-31 is the last time the company accounts were reported.

Faversham Laundry Ltd is a medium-sized vehicle operator with the licence number OK0228717. The firm has three transport operating centres in the country. In their subsidiary in Faversham , 6 machines are available. The centre in Faversham on East Kent Int'l Freight Terminal has 4 machines, and the centre in Whitstable on Joseph Wilson Industrial Estate is equipped with 5 machines.

8 transactions have been registered in 2015 with a sum total of £2,581. In 2014 there was a similar number of transactions (exactly 10) that added up to £3,219. The Council conducted 20 transactions in 2013, this added up to £7,001. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 52 transactions and issued invoices for £17,387. Cooperation with the Canterbury City Council council covered the following areas: Laundry and Clothing & Uniforms.

As found in this firm's executives data, since May 2010 there have been three directors: Nigel T., Richard C. and Emma K.. In order to support the directors in their duties, this specific company has been using the skills of Richard C. as a secretary since 2005.

  • Previous company's names
  • Faversham Laundry Limited 1994-10-19
  • Lamberts Faversham Laundry Limited 1897-10-14

Financial data based on annual reports

Company staff

Nigel T.

Role: Director

Appointed: 01 May 2010

Latest update: 26 February 2024

Richard C.

Role: Secretary

Appointed: 01 January 2005

Latest update: 26 February 2024

Richard C.

Role: Director

Appointed: 01 February 2000

Latest update: 26 February 2024

Emma K.

Role: Director

Appointed: 01 February 2000

Latest update: 26 February 2024

People with significant control

Richard C. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Richard C.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 18 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 18 December 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 May 2013

Company Vehicle Operator Data

29 Ashford Road

City

Faversham

Postal code

ME13 8XN

No. of Vehicles

6

Kts Trucks Ltd

Address

East Kent Int'l Freight Terminal , Highstreet Road , Hernhill

City

Faversham

Postal code

ME13 9EN

No. of Vehicles

4

Unit 41 - 42

Address

Joseph Wilson Industrial Estate , Millstrood Road

City

Whitstable

Postal code

CT5 3PS

No. of Vehicles

5

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 18th, August 2023
accounts
Free Download Download filing (11 pages)

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
2015 Canterbury City Council 8 £ 2 581.40
2015-06-30 29919207 £ 485.10 Laundry
2015-05-31 84903479 £ 434.00 Laundry
2015-02-28 29918426 £ 385.40 Laundry
2014 Canterbury City Council 10 £ 3 218.84
2014-03-31 29914477 £ 411.60 Laundry
2014-07-31 29915565 £ 356.30 Laundry
2014-11-30 29916765 £ 341.30 Laundry
2013 Canterbury City Council 20 £ 7 000.54
2013-04-30 0029911171 £ 567.30 Clothing & Uniforms
2013-07-31 0029912090 £ 465.08 Clothing & Uniforms
2013-10-31 0029912994 £ 436.10 Clothing & Uniforms
2012 Canterbury City Council 10 £ 3 099.36
2012-01-31 0029906995 £ 411.60 Clothing & Uniforms
2012-12-31 0029909986 £ 411.60 Clothing & Uniforms
2012-02-29 0029907299 £ 380.62 Laundry
2011 Canterbury City Council 4 £ 1 486.68
2011-10-31 0029906606 £ 442.20 Laundry
2011-10-31 0029906606 £ 411.60 Clothing & Uniforms
2011-12-31 0029906709 £ 329.28 Clothing & Uniforms

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
126
Company Age

Closest Companies - by postcode