CENTRAL DRIVE TILES (BLACKPOOL) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY3 7UN

Company number 01214729
Status Active
Incorporation Date 3 June 1975
Company Type Private Limited Company
Address 140 MOWBRAY DRIVE, BLACKPOOL, LANCASHIRE, FY3 7UN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CENTRAL DRIVE TILES (BLACKPOOL) LIMITED are www.centraldrivetilesblackpool.co.uk, and www.central-drive-tiles-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and four months. Central Drive Tiles Blackpool Limited is a Private Limited Company. The company registration number is 01214729. Central Drive Tiles Blackpool Limited has been working since 03 June 1975. The present status of the company is Active. The registered address of Central Drive Tiles Blackpool Limited is 140 Mowbray Drive Blackpool Lancashire Fy3 7un. The company`s financial liabilities are £167.7k. It is £-1.91k against last year. The cash in hand is £7.7k. It is £7.7k against last year. And the total assets are £7.7k, which is £7.7k against last year. MOLLOY, Yvonne is a Secretary of the company. MOLLOY, Stephen Andrew is a Director of the company. Secretary KNOWLES, Alan has been resigned. Director KNOWLES, Alan has been resigned. Director KNOWLES, Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


central drive tiles (blackpool) Key Finiance

LIABILITIES £167.7k
-2%
CASH £7.7k
TOTAL ASSETS £7.7k
All Financial Figures

Current Directors

Secretary
MOLLOY, Yvonne
Appointed Date: 04 December 2007

Director
MOLLOY, Stephen Andrew
Appointed Date: 04 December 2007
40 years old

Resigned Directors

Secretary
KNOWLES, Alan
Resigned: 04 December 2007

Director
KNOWLES, Alan
Resigned: 04 December 2007
95 years old

Director
KNOWLES, Anne
Resigned: 04 December 2007
95 years old

Persons With Significant Control

Mr Stephen Andrew Molloy
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Paul Molloy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yvonne Molloy
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRAL DRIVE TILES (BLACKPOOL) LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 96 more events
22 Oct 1987
Accounts for a small company made up to 31 August 1986

28 Sep 1987
Director resigned

21 Sep 1987
Return made up to 21/05/87; full list of members

05 Jul 1986
Accounts for a small company made up to 31 August 1985

05 Jul 1986
Return made up to 27/03/86; full list of members

CENTRAL DRIVE TILES (BLACKPOOL) LIMITED Charges

14 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2008
Legal mortgage
Delivered: 15 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 140 mowbray drive, blackpool…
5 August 2003
Legal charge
Delivered: 8 August 2003
Status: Satisfied on 29 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 140 mowbray drive blackpool t/n LA621788. By way of fixed…
27 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 29 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal mortgage
Delivered: 24 August 2001
Status: Satisfied on 29 June 2009
Persons entitled: Hsbc Bank PLC
Description: 140 mowbray drive blackpool lancashire t/nos: LA621783…
3 August 2001
Debenture
Delivered: 7 August 2001
Status: Satisfied on 29 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied on 4 September 2001
Persons entitled: Girobank PLC
Description: 140 mowbray drive blackpool.
25 June 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied on 4 September 2001
Persons entitled: Girobank PLC
Description: 153 and 153A central drive blackpool.
25 June 1999
Debenture
Delivered: 16 July 1999
Status: Satisfied on 4 September 2001
Persons entitled: Girobank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Debenture
Delivered: 16 July 1998
Status: Satisfied on 22 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 16 July 1999
Persons entitled: Barclays Bank PLC
Description: 153 central drive blackpool and 153A central drive…
7 July 1998
Legal charge
Delivered: 16 July 1998
Status: Satisfied on 16 July 1999
Persons entitled: Barclays Bank PLC
Description: 140 mowbray drive blackpool lancashire t/no's LA621783…
31 January 1995
Legal charge
Delivered: 2 February 1995
Status: Satisfied on 22 May 2000
Persons entitled: Yorkshire Bank PLC
Description: 153/153A central drive, blackpool, lancashire including all…
27 August 1993
Legal charge
Delivered: 9 September 1993
Status: Satisfied on 17 June 2000
Persons entitled: Yorkshire Bank PLC
Description: The carpet factory,104 mowbray drive blackpool lancashire…
26 August 1993
Debenture
Delivered: 3 September 1993
Status: Satisfied on 5 September 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 September 1991
Legal mortage pursuant to an order of court order 29.8.91
Delivered: 6 September 1991
Status: Satisfied on 3 August 2001
Persons entitled: Yorkshire Bank PLC
Description: F/Hold land k/as 153 and 153A central drive, blackpool…