JOHN STREET PLATERS LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6DP

Company number 03272559
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address CAS LTD GEORGES COURT, CHESTERGATE, MACCLESFIELD, CHESHIRE, SK11 6DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of JOHN STREET PLATERS LIMITED are www.johnstreetplaters.co.uk, and www.john-street-platers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Street Platers Limited is a Private Limited Company. The company registration number is 03272559. John Street Platers Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of John Street Platers Limited is Cas Ltd Georges Court Chestergate Macclesfield Cheshire Sk11 6dp. The company`s financial liabilities are £0.46k. It is £0k against last year. And the total assets are £0.36k, which is £0k against last year. BROOKS, Celeste is a Secretary of the company. BROOKS, Adam is a Director of the company. Secretary BROOKS, Adam has been resigned. Secretary TEANBY, Veronica Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BROOKS, Dennis has been resigned. Director CARDWELL, Mathew John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director TEANBY, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


john street platers Key Finiance

LIABILITIES £0.46k
CASH n/a
TOTAL ASSETS £0.36k
All Financial Figures

Current Directors

Secretary
BROOKS, Celeste
Appointed Date: 01 August 2014

Director
BROOKS, Adam
Appointed Date: 02 April 2009
51 years old

Resigned Directors

Secretary
BROOKS, Adam
Resigned: 01 August 2014
Appointed Date: 02 April 2009

Secretary
TEANBY, Veronica Ann
Resigned: 02 April 2009
Appointed Date: 21 March 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 1997
Appointed Date: 01 November 1996

Director
BROOKS, Dennis
Resigned: 13 April 2010
Appointed Date: 02 April 2009
77 years old

Director
CARDWELL, Mathew John
Resigned: 11 May 2009
Appointed Date: 02 April 2009
50 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 March 1997
Appointed Date: 01 November 1996
35 years old

Director
TEANBY, Michael
Resigned: 02 April 2009
Appointed Date: 21 March 1997
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 1997
Appointed Date: 01 November 1996

Persons With Significant Control

Mr Adam Brooks
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Celeste Brooks
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN STREET PLATERS LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
15 Dec 2015
Micro company accounts made up to 31 March 2015
02 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 55,002

16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
06 Apr 1997
New secretary appointed
06 Apr 1997
Registered office changed on 06/04/97 from: crwys house 33 crwys road cardiff CF2 4YF
02 Jan 1997
Company name changed plumlined LIMITED\certificate issued on 02/01/97
02 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1996
Incorporation

JOHN STREET PLATERS LIMITED Charges

29 April 1997
Debenture
Delivered: 3 May 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…