ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Foster's Imperial Steam Laundry Company Limited

Foster's Imperial Steam Laundry Company Limited is an active company incorporated on 12 May 1891 with the registered office located in Hungerford, Berkshire. Foster's Imperial Steam Laundry Company Limited was registered 134 years ago.
Status
Active
Active since incorporation
Company No
00033996
Private limited company
Age
134 years
Incorporated 12 May 1891
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (6 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (6 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Apr30 Apr 2024 (1 year 1 month)
Accounts type is Small
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
England
Address changed on 2 Jan 2024 (1 year 10 months ago)
Previous address was 3-4 Charnham Street Hungerford RG17 0ER England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
14
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1980
Director • Chief Financial Officer • British • Lives in England • Born in Nov 1985
Director • British • Lives in England • Born in Apr 1979
Teachers And General Investment Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teachers And General Investment Company Limited(The)
George Gordon Nottage Palmer and Jennifer Ellen Kidston are mutual people.
Active
West Streatham Building Company,Limited
George Gordon Nottage Palmer and Jennifer Ellen Kidston are mutual people.
Active
Teachers Finance Company Limited(The)
George Gordon Nottage Palmer and Jennifer Ellen Kidston are mutual people.
Active
F.W.Gibson Son & Co. Limited
George Gordon Nottage Palmer is a mutual person.
Active
Munro Properties Limited
George Gordon Nottage Palmer is a mutual person.
Active
Helius Investments Limited
George Gordon Nottage Palmer is a mutual person.
Active
Pucklechurch Development Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
Beech Court (Hurst) Management Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Mar30 Apr 2024
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£665.57K
Decreased by £207.84K (-24%)
Total Liabilities
-£73.83K
Decreased by £64.89K (-47%)
Net Assets
£591.74K
Decreased by £142.95K (-19%)
Debt Ratio (%)
11%
Decreased by 4.79% (-30%)
Latest Activity
Confirmation Submitted
6 Months Ago on 27 Apr 2025
Small Accounts Submitted
11 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 2 Jan 2024
Accounting Period Extended
1 Year 10 Months Ago on 20 Dec 2023
Mr George Gordon Nottage Palmer Appointed
1 Year 10 Months Ago on 12 Dec 2023
Jennifer Ellen Kidston Appointed
1 Year 10 Months Ago on 12 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 12 Dec 2023
Christopher William Watts Resigned
1 Year 10 Months Ago on 12 Dec 2023
Rupert George Martyn Spice Appointed
1 Year 10 Months Ago on 12 Dec 2023
Get Credit Report
Discover Foster's Imperial Steam Laundry Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 April 2025 with no updates
Submitted on 27 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 21 Nov 2024
Confirmation statement made on 19 April 2024 with no updates
Submitted on 19 Apr 2024
Registered office address changed from 3-4 Charnham Street Hungerford RG17 0ER England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
Submitted on 2 Jan 2024
Current accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 20 Dec 2023
Termination of appointment of Quentin George Hicks as a director on 12 December 2023
Submitted on 12 Dec 2023
Appointment of Rupert George Martyn Spice as a director on 12 December 2023
Submitted on 12 Dec 2023
Termination of appointment of Christopher William Watts as a director on 12 December 2023
Submitted on 12 Dec 2023
Registered office address changed from 105 Mitcham Lane Streatham London SW16 6LY to 3-4 Charnham Street Hungerford RG17 0ER on 12 December 2023
Submitted on 12 Dec 2023
Appointment of Jennifer Ellen Kidston as a director on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year