JAPANESE KNOTWEED SOLUTIONS LIMITED
RADCLIFFE

Hellopages » Greater Manchester » Bury » M26 4BR

Company number 04359188
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address ITADORI HOUSE, MELTON STREET, RADCLIFFE, MANCHESTER, M26 4BR
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of JAPANESE KNOTWEED SOLUTIONS LIMITED are www.japaneseknotweedsolutions.co.uk, and www.japanese-knotweed-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and nine months. Japanese Knotweed Solutions Limited is a Private Limited Company. The company registration number is 04359188. Japanese Knotweed Solutions Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of Japanese Knotweed Solutions Limited is Itadori House Melton Street Radcliffe Manchester M26 4br. The company`s financial liabilities are £357.84k. It is £-15.27k against last year. The cash in hand is £137.8k. It is £106.61k against last year. And the total assets are £870.17k, which is £-14.05k against last year. CLOUGH, Pamela Jane is a Secretary of the company. CLOUGH, Michael Ewart, M is a Director of the company. Secretary CLOUGH, Michael Ewart, M has been resigned. Secretary MCCORMACK, Deirdre has been resigned. Secretary CORPORATE ACCOUNTANCY SOLUTIONS LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLOUGH, Pamela Jane has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Remediation activities and other waste management services".


japanese knotweed solutions Key Finiance

LIABILITIES £357.84k
-5%
CASH £137.8k
+341%
TOTAL ASSETS £870.17k
-2%
All Financial Figures

Current Directors

Secretary
CLOUGH, Pamela Jane
Appointed Date: 27 March 2006

Director
CLOUGH, Michael Ewart, M
Appointed Date: 27 March 2006
64 years old

Resigned Directors

Secretary
CLOUGH, Michael Ewart, M
Resigned: 10 June 2002
Appointed Date: 26 January 2002

Secretary
MCCORMACK, Deirdre
Resigned: 24 March 2004
Appointed Date: 10 June 2002

Secretary
CORPORATE ACCOUNTANCY SOLUTIONS LTD
Resigned: 27 March 2006
Appointed Date: 24 March 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2002
Appointed Date: 23 January 2002

Director
CLOUGH, Pamela Jane
Resigned: 27 March 2006
Appointed Date: 26 January 2002
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

M Michael Ewart Clough
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JAPANESE KNOTWEED SOLUTIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 23 January 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Mar 2015
Sub-division of shares on 17 February 2014
...
... and 42 more events
07 Mar 2002
New secretary appointed
07 Mar 2002
Registered office changed on 07/03/02 from: 29 park street macclesfield cheshire SK11 6SR
30 Jan 2002
Secretary resigned
30 Jan 2002
Director resigned
23 Jan 2002
Incorporation

JAPANESE KNOTWEED SOLUTIONS LIMITED Charges

27 May 2008
Charge of deposit
Delivered: 29 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
13 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…