A.J. CORNALL (CONTRACTORS) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY2 0PJ

Company number 04179048
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address UNIT 4B KINCRAIG BUSINESS PARK, KINCRAIG ROAD, BLACKPOOL, LANCASHIRE, ENGLAND, FY2 0PJ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of A.J. CORNALL (CONTRACTORS) LIMITED are www.ajcornallcontractors.co.uk, and www.a-j-cornall-contractors.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and ten months. A J Cornall Contractors Limited is a Private Limited Company. The company registration number is 04179048. A J Cornall Contractors Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of A J Cornall Contractors Limited is Unit 4b Kincraig Business Park Kincraig Road Blackpool Lancashire England Fy2 0pj. The company`s financial liabilities are £80.64k. It is £-2.84k against last year. The cash in hand is £19.02k. It is £-13.32k against last year. And the total assets are £1171.58k, which is £107.85k against last year. CORNALL, Lindsey Maxine is a Secretary of the company. CORNALL, Anthony John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of roads and motorways".


a.j. cornall (contractors) Key Finiance

LIABILITIES £80.64k
-4%
CASH £19.02k
-42%
TOTAL ASSETS £1171.58k
+10%
All Financial Figures

Current Directors

Secretary
CORNALL, Lindsey Maxine
Appointed Date: 14 March 2001

Director
CORNALL, Anthony John
Appointed Date: 14 March 2001
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Persons With Significant Control

A J Cornall (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.J. CORNALL (CONTRACTORS) LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
15 Mar 2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
15 Mar 2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
14 Mar 2017
Registered office address changed from 115 Red Bank Road, Bispham Blackpool Lancs FY2 9HZ to Unit 4B Kincraig Business Park Kincraig Road Blackpool Lancashire FY2 0PJ on 14 March 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 44 more events
27 Mar 2001
New secretary appointed
27 Mar 2001
New director appointed
27 Mar 2001
Director resigned
27 Mar 2001
Secretary resigned
14 Mar 2001
Incorporation

A.J. CORNALL (CONTRACTORS) LIMITED Charges

19 September 2012
Supplemental chattel mortgage
Delivered: 21 September 2012
Status: Satisfied on 7 December 2015
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
7 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 115 red bank road bispham blackpool t/no LAN58408; any…
2 April 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Deed of charge
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: F/H property k/a 203 cavendish road bispham blackpool…
25 October 2002
Legal mortgage
Delivered: 30 October 2002
Status: Satisfied on 7 December 2015
Persons entitled: Hsbc Bank PLC
Description: Freehold land at the rear of 105 redbank road bispham…
10 October 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 15 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…