CHERRIE ADHESIVE COATINGS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL3 1RP

Company number 03361340
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address UNIT 14 RAIKES CLOUGH INDUSTRIAL, ESTATE, RAIKES LANE, BOLTON, LANCASHIRE, BL3 1RP
Home Country United Kingdom
Nature of Business 20520 - Manufacture of glues
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of CHERRIE ADHESIVE COATINGS LIMITED are www.cherrieadhesivecoatings.co.uk, and www.cherrie-adhesive-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cherrie Adhesive Coatings Limited is a Private Limited Company. The company registration number is 03361340. Cherrie Adhesive Coatings Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Cherrie Adhesive Coatings Limited is Unit 14 Raikes Clough Industrial Estate Raikes Lane Bolton Lancashire Bl3 1rp. The company`s financial liabilities are £93.44k. It is £-27.83k against last year. The cash in hand is £106.56k. It is £-14.18k against last year. . CHERRY, Joanne Elizabeth is a Secretary of the company. LOWE, Sean Robert is a Director of the company. Secretary TREVETT, Jean has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of glues".


cherrie adhesive coatings Key Finiance

LIABILITIES £93.44k
-23%
CASH £106.56k
-12%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHERRY, Joanne Elizabeth
Appointed Date: 07 December 2000

Director
LOWE, Sean Robert
Appointed Date: 28 April 1997
60 years old

Resigned Directors

Secretary
TREVETT, Jean
Resigned: 07 December 2000
Appointed Date: 28 April 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 April 1997
Appointed Date: 28 April 1997

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 28 April 1997
Appointed Date: 28 April 1997

Persons With Significant Control

Sean Robert Lowe
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CHERRIE ADHESIVE COATINGS LIMITED Events

26 Apr 2017
Confirmation statement made on 26 April 2017 with updates
30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
27 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

...
... and 42 more events
06 May 1997
Secretary resigned
06 May 1997
New secretary appointed
06 May 1997
New director appointed
06 May 1997
Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB
28 Apr 1997
Incorporation