Churchill Dry Cleaners (reigate) Ltd

General information

Name:

Churchill Dry Cleaners (reigate) Limited

Office Address:

87 Clarence Avenue KT3 3TY New Malden

Number: 07410143

Incorporation date: 2010-10-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Churchill Dry Cleaners (reigate) Ltd can be contacted at New Malden at 87 Clarence Avenue. Anyone can find the company using the zip code - KT3 3TY. This enterprise has been in the field on the UK market for 14 years. The firm is registered under the number 07410143 and its official status is active. It has been already eight years from the moment Churchill Dry Cleaners (reigate) Ltd is no longer identified under the business name Trexmark. This company's declared SIC number is 96010 which stands for Washing and (dry-)cleaning of textile and fur products. Churchill Dry Cleaners (reigate) Limited released its latest accounts for the financial year up to 2022/10/31. The business most recent confirmation statement was filed on 2023/10/18.

Currently, the directors listed by this particular company are: Umer M. designated to this position on 2019-02-14, Satwant P. designated to this position in 2018 in June and Renu R. designated to this position in 2018 in June.

  • Previous company's names
  • Churchill Dry Cleaners (reigate) Ltd 2016-03-29
  • Trexmark Limited 2010-10-18

Financial data based on annual reports

Company staff

Umer M.

Role: Director

Appointed: 14 February 2019

Latest update: 28 November 2023

Satwant P.

Role: Director

Appointed: 14 June 2018

Latest update: 28 November 2023

Renu R.

Role: Director

Appointed: 14 June 2018

Latest update: 28 November 2023

People with significant control

Executives with significant control over the firm are: Renu R. owns 1/2 or less of company shares. Satwant P. owns 1/2 or less of company shares.

Renu R.
Notified on 14 June 2018
Nature of control:
1/2 or less of shares
Satwant P.
Notified on 14 June 2018
Nature of control:
1/2 or less of shares
Sheila M.
Notified on 6 April 2016
Ceased on 14 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 28 July 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 8 July 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts 23 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 23 July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates October 18, 2023 (CS01)
filed on: 18th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

207 Fir Tree Road

Post code:

KT17 3LB

City / Town:

Epsom Downs

HQ address,
2013

Address:

3 Downland Gardens

Post code:

KT18 5SJ

City / Town:

Epsom

HQ address,
2014

Address:

207 Fir Tree Road

Post code:

KT17 3LB

City / Town:

Epsom Downs

HQ address,
2015

Address:

207 Fir Tree Road

Post code:

KT17 3LB

City / Town:

Epsom Downs

HQ address,
2016

Address:

75 Watmore Lane Winnersh

Post code:

RG41 5JS

City / Town:

Wokingham

Accountant/Auditor,
2016

Name:

Marden & Co Accountants Limited

Address:

45 Nork Way

Post code:

SM7 1PB

City / Town:

Banstead

Accountant/Auditor,
2013 - 2015

Name:

Marden & Co Accountants Limited

Address:

1 Home Meadow Holly Lane

Post code:

SM7 2DX

City / Town:

Banstead

Search other companies

Services (by SIC Code)

  • 96010 : Washing and (dry-)cleaning of textile and fur products
13
Company Age

Similar companies nearby

Closest companies