UNBLOCK CUMBRIA LIMITED
WORKINGTON UNBLOCK LIMITED UNBLOCK CUMBRIA LIMITED

Hellopages » Cumbria » Allerdale » CA14 3TT

Company number 03719211
Status Active
Incorporation Date 24 February 1999
Company Type Private Limited Company
Address UNIT 10 KERRY PARK TRADING, ESTATE DERWENT ROAD, WORKINGTON, CUMBRIA, CA14 3TT
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 5,000 . The most likely internet sites of UNBLOCK CUMBRIA LIMITED are www.unblockcumbria.co.uk, and www.unblock-cumbria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Parton Rail Station is 4.3 miles; to Flimby Rail Station is 4.4 miles; to Corkickle Rail Station is 6.3 miles; to St Bees Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unblock Cumbria Limited is a Private Limited Company. The company registration number is 03719211. Unblock Cumbria Limited has been working since 24 February 1999. The present status of the company is Active. The registered address of Unblock Cumbria Limited is Unit 10 Kerry Park Trading Estate Derwent Road Workington Cumbria Ca14 3tt. The company`s financial liabilities are £34.28k. It is £-0.37k against last year. The cash in hand is £75.43k. It is £45.8k against last year. And the total assets are £244.83k, which is £66.55k against last year. DRIVER, John Edward is a Secretary of the company. DRIVER, John is a Director of the company. WOODHOUSE, Ian Robert is a Director of the company. Secretary KIRKWOOD, Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KIRKWOOD, Jean has been resigned. Director KIRKWOOD, Kenneth has been resigned. Director KIRKWOOD, Kenneth has been resigned. Director STRONG, Graeme has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sewerage".


unblock cumbria Key Finiance

LIABILITIES £34.28k
-2%
CASH £75.43k
+154%
TOTAL ASSETS £244.83k
+37%
All Financial Figures

Current Directors

Secretary
DRIVER, John Edward
Appointed Date: 18 August 2005

Director
DRIVER, John
Appointed Date: 18 August 2005
73 years old

Director
WOODHOUSE, Ian Robert
Appointed Date: 18 August 2005
70 years old

Resigned Directors

Secretary
KIRKWOOD, Kenneth
Resigned: 18 August 2005
Appointed Date: 24 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Director
KIRKWOOD, Jean
Resigned: 18 August 2005
Appointed Date: 24 February 1999
77 years old

Director
KIRKWOOD, Kenneth
Resigned: 18 August 2005
Appointed Date: 01 May 1999
58 years old

Director
KIRKWOOD, Kenneth
Resigned: 18 August 2005
Appointed Date: 24 February 1999
81 years old

Director
STRONG, Graeme
Resigned: 21 June 2002
Appointed Date: 01 May 1999
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 February 1999
Appointed Date: 24 February 1999

Persons With Significant Control

Mr Ian Robert Woodhouse
Notified on: 24 February 2017
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Edward Driver
Notified on: 24 February 2017
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

UNBLOCK CUMBRIA LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 30 April 2016
08 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 5,000

...
... and 51 more events
02 Mar 1999
Director resigned
02 Mar 1999
Secretary resigned
02 Mar 1999
New secretary appointed;new director appointed
02 Mar 1999
New director appointed
24 Feb 1999
Incorporation

UNBLOCK CUMBRIA LIMITED Charges

15 June 1999
Mortgage debenture
Delivered: 21 June 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…