STEVES PAINTS LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2DB

Company number 03602496
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address ANNIE PIT LANE UNIT 1, CLAY FLATTS TRADING ESTATE, WORKINGTON, CUMBRIA, CA14 2DB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 425,000 . The most likely internet sites of STEVES PAINTS LIMITED are www.stevespaints.co.uk, and www.steves-paints.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and three months. The distance to to Flimby Rail Station is 4 miles; to Parton Rail Station is 4.7 miles; to Corkickle Rail Station is 6.7 miles; to St Bees Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Steves Paints Limited is a Private Limited Company. The company registration number is 03602496. Steves Paints Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Steves Paints Limited is Annie Pit Lane Unit 1 Clay Flatts Trading Estate Workington Cumbria Ca14 2db. The company`s financial liabilities are £75.98k. It is £-95.51k against last year. The cash in hand is £75.11k. It is £36.53k against last year. And the total assets are £497.47k, which is £-22.12k against last year. WILLIAMS, Amanda Jayne is a Secretary of the company. WILLIAMS, Amanda Jayne is a Director of the company. WILLIAMS, Timothy Stephen is a Director of the company. Secretary WILLIAMS, Edith has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, Edith has been resigned. Director WILLIAMS, Joseph Stephen has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


steves paints Key Finiance

LIABILITIES £75.98k
-56%
CASH £75.11k
+94%
TOTAL ASSETS £497.47k
-5%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Amanda Jayne
Appointed Date: 08 May 2002

Director
WILLIAMS, Amanda Jayne
Appointed Date: 22 July 1998
63 years old

Director
WILLIAMS, Timothy Stephen
Appointed Date: 22 July 1998
58 years old

Resigned Directors

Secretary
WILLIAMS, Edith
Resigned: 08 May 2002
Appointed Date: 22 July 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
WILLIAMS, Edith
Resigned: 01 December 2011
Appointed Date: 22 July 1998
85 years old

Director
WILLIAMS, Joseph Stephen
Resigned: 01 December 2011
Appointed Date: 22 July 1998
85 years old

Persons With Significant Control

Mr Timothy Stephen Williams
Notified on: 22 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amanda Jayne Williams
Notified on: 22 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEVES PAINTS LIMITED Events

03 Aug 2016
Confirmation statement made on 22 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 30 November 2015
30 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 425,000

12 Mar 2015
Total exemption small company accounts made up to 30 November 2014
30 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 425,000

...
... and 59 more events
19 Aug 1998
New director appointed
19 Aug 1998
New secretary appointed;new director appointed
19 Aug 1998
New director appointed
19 Aug 1998
New director appointed
22 Jul 1998
Incorporation

STEVES PAINTS LIMITED Charges

1 December 1998
Debenture
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1998
Legal mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 1 annie pit lane clay flatts trading estate workington…
1 December 1998
Legal mortgage
Delivered: 3 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Shop premises at preston street whitehaven cumbria.. With…