COWLING BUSINESS PARK LTD.
CHORLEY

Hellopages » Lancashire » Chorley » PR7 4AW

Company number 04261409
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address TINKLERS HOUSE, HOGGS LANE, CHORLEY, LANCASHIRE, PR7 4AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COWLING BUSINESS PARK LTD. are www.cowlingbusinesspark.co.uk, and www.cowling-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Cowling Business Park Ltd is a Private Limited Company. The company registration number is 04261409. Cowling Business Park Ltd has been working since 30 July 2001. The present status of the company is Active. The registered address of Cowling Business Park Ltd is Tinklers House Hoggs Lane Chorley Lancashire Pr7 4aw. . MCKEOWN, Kathleen Judith is a Secretary of the company. MCKEOWN, David is a Director of the company. MCKEOWN, Kathleen Judith is a Director of the company. Secretary MCKEOWN, Kathleen Judith has been resigned. Secretary VAUGHAN, Jane has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director VAUGHAN, Osborne Fitzgerald has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCKEOWN, Kathleen Judith
Appointed Date: 30 April 2007

Director
MCKEOWN, David
Appointed Date: 30 July 2001
78 years old

Director
MCKEOWN, Kathleen Judith
Appointed Date: 30 July 2001
78 years old

Resigned Directors

Secretary
MCKEOWN, Kathleen Judith
Resigned: 05 August 2004
Appointed Date: 30 July 2001

Secretary
VAUGHAN, Jane
Resigned: 30 April 2007
Appointed Date: 05 August 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 30 July 2001
Appointed Date: 30 July 2001

Director
VAUGHAN, Osborne Fitzgerald
Resigned: 27 April 2007
Appointed Date: 05 August 2004
79 years old

Persons With Significant Control

Mr David Mckeown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kathleen Judith Mckeown
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COWLING BUSINESS PARK LTD. Events

25 Nov 2016
Total exemption full accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 800,000

18 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
26 Nov 2002
Total exemption full accounts made up to 31 July 2002
26 Oct 2002
Return made up to 30/07/02; full list of members
24 Aug 2001
Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100
06 Aug 2001
Secretary resigned
30 Jul 2001
Incorporation

COWLING BUSINESS PARK LTD. Charges

10 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings known as units 1 2 and 3 cowling…
13 June 2007
Debenture
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 2005
Legal charge
Delivered: 11 February 2005
Status: Satisfied on 19 October 2007
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a cowling business park, canal side, cowling…
9 February 2005
Mortgage debenture
Delivered: 11 February 2005
Status: Satisfied on 11 October 2007
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…