EFFECTIVE CONSUMABLE SOLUTIONS (UK) LIMITED
DONCASTER HAJCO 389 LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN10 4ES

Company number 06844178
Status Active
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address UNIT 11B STOCKWITH PARK STOCKWITH ROAD, MISTERTON, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN10 4ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of EFFECTIVE CONSUMABLE SOLUTIONS (UK) LIMITED are www.effectiveconsumablesolutionsuk.co.uk, and www.effective-consumable-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Gainsborough Lea Road Rail Station is 4.3 miles; to Retford Low Level Rail Station is 10 miles; to Retford Rail Station is 10 miles; to Althorpe Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Effective Consumable Solutions Uk Limited is a Private Limited Company. The company registration number is 06844178. Effective Consumable Solutions Uk Limited has been working since 11 March 2009. The present status of the company is Active. The registered address of Effective Consumable Solutions Uk Limited is Unit 11b Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire England Dn10 4es. . FINK, Christopher James is a Director of the company. RABBITTE, Julie Felicity is a Director of the company. Secretary HAJCO SECRETARIES LIMITED has been resigned. Secretary HAJCO 392 LIMITED has been resigned. Director AKRAM, Mohammed has been resigned. Director BAILEY, Robert Anthony has been resigned. Director HAJCO DIRECTORS LIMITED has been resigned. Director HAJCO 392 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FINK, Christopher James
Appointed Date: 29 June 2009
54 years old

Director
RABBITTE, Julie Felicity
Appointed Date: 29 June 2009
65 years old

Resigned Directors

Secretary
HAJCO SECRETARIES LIMITED
Resigned: 29 June 2009
Appointed Date: 11 March 2009

Secretary
HAJCO 392 LIMITED
Resigned: 30 June 2010
Appointed Date: 29 June 2009

Director
AKRAM, Mohammed
Resigned: 29 June 2009
Appointed Date: 11 March 2009
66 years old

Director
BAILEY, Robert Anthony
Resigned: 29 June 2009
Appointed Date: 12 June 2009
59 years old

Director
HAJCO DIRECTORS LIMITED
Resigned: 29 June 2009
Appointed Date: 11 March 2009

Director
HAJCO 392 LIMITED
Resigned: 30 June 2010
Appointed Date: 29 June 2009

Persons With Significant Control

Mrs Julie Felicity Rabbitte
Notified on: 11 March 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher James Frink
Notified on: 11 March 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EFFECTIVE CONSUMABLE SOLUTIONS (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Registered office address changed from The Warren 21 Gringley Road Misterton Doncaster South Yorkshire DN10 4AP to Unit 11B Stockwith Park Stockwith Road Misterton Doncaster South Yorkshire DN10 4ES on 5 May 2015
...
... and 31 more events
01 Jul 2009
Director appointed christopher james fink
01 Jul 2009
Director appointed julie felicity rabbitte
16 Jun 2009
Director appointed robert anthony bailey
11 Jun 2009
Company name changed hajco 389 LIMITED\certificate issued on 15/06/09
11 Mar 2009
Incorporation

EFFECTIVE CONSUMABLE SOLUTIONS (UK) LIMITED Charges

26 February 2015
Charge code 0684 4178 0005
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as land and buildings at station…
11 August 2014
Charge code 0684 4178 0004
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
7 August 2014
Charge code 0684 4178 0003
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 February 2014
Charge code 0684 4178 0002
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 August 2009
Fixed & floating charge
Delivered: 5 September 2009
Status: Satisfied on 20 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…