FAWCETT CARDS & GIFTS LIMITED
BRIGHOUSE FAWCETT STATIONERS LIMITED

Hellopages » West Yorkshire » Calderdale » HD6 1AF
Company number 02160909
Status Active
Incorporation Date 3 September 1987
Company Type Private Limited Company
Address 25B COMMERCIAL STREET, BRIGHOUSE, WEST YORKSHIRE, HD6 1AF
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FAWCETT CARDS & GIFTS LIMITED are www.fawcettcardsgifts.co.uk, and www.fawcett-cards-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Fawcett Cards Gifts Limited is a Private Limited Company. The company registration number is 02160909. Fawcett Cards Gifts Limited has been working since 03 September 1987. The present status of the company is Active. The registered address of Fawcett Cards Gifts Limited is 25b Commercial Street Brighouse West Yorkshire Hd6 1af. The company`s financial liabilities are £33.51k. It is £-6.48k against last year. And the total assets are £33.51k, which is £-6.48k against last year. GILROY, Margaret Elizabeth is a Secretary of the company. GILROY, John Francis is a Director of the company. Secretary BATTY, Anne Paula has been resigned. Director BATTY, Anne Paula has been resigned. Director LUMB, Susan has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


fawcett cards & gifts Key Finiance

LIABILITIES £33.51k
-17%
CASH n/a
TOTAL ASSETS £33.51k
-17%
All Financial Figures

Current Directors

Secretary
GILROY, Margaret Elizabeth
Appointed Date: 01 February 2008

Director
GILROY, John Francis
Appointed Date: 01 February 2008
60 years old

Resigned Directors

Secretary
BATTY, Anne Paula
Resigned: 31 January 2008

Director
BATTY, Anne Paula
Resigned: 31 January 2008
86 years old

Director
LUMB, Susan
Resigned: 31 January 2008
76 years old

Persons With Significant Control

Mr John Francis Gilroy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Gilroy
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAWCETT CARDS & GIFTS LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100

...
... and 71 more events
19 Oct 1987
Memorandum and Articles of Association

19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1987
Company name changed closerate LIMITED\certificate issued on 19/10/87

03 Sep 1987
Incorporation

FAWCETT CARDS & GIFTS LIMITED Charges

21 September 2009
Debenture
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…