AMERICAN SWEEPER SERVICE CENTRE LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 3QH

Company number 04143256
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 53 WOODLANDS MEADOW, EAVES GREEN CHORLEY, LANCASHIRE, PR7 3QH
Home Country United Kingdom
Nature of Business 95210 - Repair of consumer electronics
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-28 GBP 100 . The most likely internet sites of AMERICAN SWEEPER SERVICE CENTRE LIMITED are www.americansweeperservicecentre.co.uk, and www.american-sweeper-service-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. American Sweeper Service Centre Limited is a Private Limited Company. The company registration number is 04143256. American Sweeper Service Centre Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of American Sweeper Service Centre Limited is 53 Woodlands Meadow Eaves Green Chorley Lancashire Pr7 3qh. The company`s financial liabilities are £2.58k. It is £-0.66k against last year. The cash in hand is £3.53k. It is £2.15k against last year. And the total assets are £5.73k, which is £3.35k against last year. REECE, Linda is a Secretary of the company. CULSHAW, David is a Director of the company. Secretary CULSHAW, Dorothy has been resigned. Secretary HARTLEY, Lisa Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Repair of consumer electronics".


american sweeper service centre Key Finiance

LIABILITIES £2.58k
-21%
CASH £3.53k
+155%
TOTAL ASSETS £5.73k
+140%
All Financial Figures

Current Directors

Secretary
REECE, Linda
Appointed Date: 01 September 2008

Director
CULSHAW, David
Appointed Date: 18 January 2001
57 years old

Resigned Directors

Secretary
CULSHAW, Dorothy
Resigned: 01 September 2008
Appointed Date: 31 July 2006

Secretary
HARTLEY, Lisa Ann
Resigned: 31 July 2006
Appointed Date: 18 January 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Persons With Significant Control

Mr David Culshaw
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

AMERICAN SWEEPER SERVICE CENTRE LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
28 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100

27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 33 more events
26 Jan 2001
New secretary appointed
26 Jan 2001
New director appointed
26 Jan 2001
Director resigned
26 Jan 2001
Secretary resigned
18 Jan 2001
Incorporation