LABTEC CORROSION WORKSHOP LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 2BJ

Company number 03031755
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address THE COVERT FOXWIST GREEN, WHITEGATE, NORTHWICH, CHESHIRE, CW8 2BJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of LABTEC CORROSION WORKSHOP LIMITED are www.labteccorrosionworkshop.co.uk, and www.labtec-corrosion-workshop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Labtec Corrosion Workshop Limited is a Private Limited Company. The company registration number is 03031755. Labtec Corrosion Workshop Limited has been working since 10 March 1995. The present status of the company is Active. The registered address of Labtec Corrosion Workshop Limited is The Covert Foxwist Green Whitegate Northwich Cheshire Cw8 2bj. The company`s financial liabilities are £3.71k. It is £-3.78k against last year. The cash in hand is £5.17k. It is £-0.51k against last year. And the total assets are £18.19k, which is £-9.39k against last year. BIRD, Jillian Mary is a Secretary of the company. BIRD, Jillian Mary is a Director of the company. BRIGHOUSE, James Roger is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".


labtec corrosion workshop Key Finiance

LIABILITIES £3.71k
-51%
CASH £5.17k
-9%
TOTAL ASSETS £18.19k
-35%
All Financial Figures

Current Directors

Secretary
BIRD, Jillian Mary
Appointed Date: 28 April 1995

Director
BIRD, Jillian Mary
Appointed Date: 28 April 1995
72 years old

Director
BRIGHOUSE, James Roger
Appointed Date: 28 April 1995
78 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 March 1995
Appointed Date: 10 March 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 March 1995
Appointed Date: 10 March 1995
71 years old

Persons With Significant Control

Jillian Mary Bird
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LABTEC CORROSION WORKSHOP LIMITED Events

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2

...
... and 46 more events
16 May 1995
Registered office changed on 16/05/95 from: the heysons 163 chester road nortwich cheshire CW8 4AQ
24 Apr 1995
Secretary resigned
24 Apr 1995
Director resigned
24 Apr 1995
Registered office changed on 24/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
10 Mar 1995
Incorporation