Dry Cleaning Recons Ltd is a private limited company. Located at 20-22 St. Dunstans Hill, Cheam, Sutton SM1 2UE, this 3 years old enterprise was incorporated on 2021-04-12 and is categorised as "wholesale of other machinery and equipment" (SIC: 46690). 1 director can be found in this enterprise: Ashley C. (appointed on 02 March 2023).
About
Name: Dry Cleaning Recons Ltd
Number: 13329895
Incorporation date: 2021-04-12
End of financial year: 30 April
Address:
20-22 St. Dunstans Hill
Cheam
Sutton
SM1 2UE
SIC code:
46690 - Wholesale of other machinery and equipment
Company staff
People with significant control
Ashley C.
12 April 2021
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2022-04-30
2023-04-30
Current Assets
3,968
300
Total Assets Less Current Liabilities
531
4,265
The due date for Dry Cleaning Recons Ltd confirmation statement filing is 2024-04-25. The latest one was sent on 2023-04-11. The date for the next accounts filing is 31 January 2024. Previous accounts filing was filed for the time period up until 30 April 2022.
1 person of significant control is listed in the Companies House, a solitary person Ashley C. that owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CH01
On 1st March 2024 director's details were changed
filed on: 1st, March 2024
| officers
Free Download
(2 pages)
Type
Free download
CH01
On 1st March 2024 director's details were changed
filed on: 1st, March 2024
| officers
Free Download
(2 pages)
AD01
Change of registered address from 20-22 st. Dunstans Hill Cheam Sutton SM1 2UE England on 1st March 2024 to Unit 7a Radford Crescent Billericay Essex CM12 0DU
filed on: 1st, March 2024
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 1st March 2024
filed on: 1st, March 2024
| persons with significant control
Free Download
(2 pages)
AA
Micro company accounts made up to 30th April 2023
filed on: 7th, February 2024
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th April 2023
filed on: 7th, August 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
Free Download
(1 page)
TM01
Director's appointment terminated on 1st March 2023
filed on: 12th, March 2023
| officers
Free Download
(1 page)
AP01
New director was appointed on 2nd March 2023
filed on: 12th, March 2023
| officers
Free Download
(2 pages)
AA
Total exemption full accounts data made up to 30th April 2022
filed on: 12th, January 2023
| accounts
Free Download
(10 pages)
TM01
Director's appointment terminated on 19th December 2022
filed on: 28th, December 2022
| officers
Free Download
(1 page)
AP01
New director was appointed on 7th December 2022
filed on: 19th, December 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from New Barn Swires Farm, Henfold Lane Beare Green Dorking Surrey RH5 4RP United Kingdom on 14th June 2022 to 20-22 st. Dunstans Hill Cheam Sutton SM1 2UE
filed on: 14th, June 2022
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 11th April 2022
filed on: 7th, May 2022
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 12th, April 2021
| incorporation