The Adhesive Laundry Limited

General information

Name:

The Adhesive Laundry Ltd

Office Address:

4 Nene Road Bicton Industrial Estate PE28 0LF Kimbolton

Number: 03381560

Incorporation date: 1997-06-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Adhesive Laundry is a company registered at PE28 0LF Kimbolton at 4 Nene Road. The company has been in existence since 1997 and is established under reg. no. 03381560. The company has existed on the UK market for twenty seven years now and its status at the time is active. This firm has a history in registered name changing. Up till now the company had two other names. Up to 2007 the company was run as Melton and up to that point the official company name was Adhesive Systems (UK). This company's principal business activity number is 46140 which stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. The firm's most recent filed accounts documents were submitted for the period up to 30th September 2022 and the latest annual confirmation statement was submitted on 18th May 2023.

We have a team of two directors supervising this company right now, namely Sally C. and Ian C. who have been utilizing the directors duties for twenty seven years.

  • Previous company's names
  • The Adhesive Laundry Limited 2007-06-21
  • Melton Limited 1999-03-31
  • Adhesive Systems (UK) Limited 1997-06-05

Financial data based on annual reports

Company staff

Sally C.

Role: Secretary

Appointed: 05 June 1997

Latest update: 5 May 2024

Sally C.

Role: Director

Appointed: 05 June 1997

Latest update: 5 May 2024

Ian C.

Role: Director

Appointed: 05 June 1997

Latest update: 5 May 2024

People with significant control

Executives who have control over the firm are as follows: Ian C. owns 1/2 or less of company shares and has over 1/2 to 3/4 of voting rights. Sally C. has 1/2 or less of voting rights.

Ian C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
1/2 or less of shares
Sally C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 16 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 June 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 March 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 27 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Davey Grover Limited

Address:

Fenice Court Phoenix Business Park Eaton Socon

Post code:

PE19 8EP

City / Town:

St. Neots

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
26
Company Age

Similar companies nearby

Closest companies