GOLDSEAL WINDOWS (LEYLAND) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 2BJ

Company number 03815921
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address BORO CORN MILL, CLARENCE STREET, CHORLEY, LANCASHIRE, PR7 2BJ
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of GOLDSEAL WINDOWS (LEYLAND) LIMITED are www.goldsealwindowsleyland.co.uk, and www.goldseal-windows-leyland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Goldseal Windows Leyland Limited is a Private Limited Company. The company registration number is 03815921. Goldseal Windows Leyland Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Goldseal Windows Leyland Limited is Boro Corn Mill Clarence Street Chorley Lancashire Pr7 2bj. The company`s financial liabilities are £96k. It is £-34.76k against last year. The cash in hand is £26.19k. It is £10.16k against last year. . FAIRCLOUGH, Stephen is a Secretary of the company. FAIRCLOUGH, Richard Stephen is a Director of the company. FAIRCLOUGH, Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Glazing".


goldseal windows (leyland) Key Finiance

LIABILITIES £96k
-27%
CASH £26.19k
+63%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FAIRCLOUGH, Stephen
Appointed Date: 29 July 1999

Director
FAIRCLOUGH, Richard Stephen
Appointed Date: 29 July 1999
48 years old

Director
FAIRCLOUGH, Stephen
Appointed Date: 29 July 1999
70 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mr Stephen Fairclough
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Stephen Fairclough
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOLDSEAL WINDOWS (LEYLAND) LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 August 2016
09 Aug 2016
Confirmation statement made on 29 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 60

16 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 41 more events
03 Aug 1999
Secretary resigned
03 Aug 1999
Director resigned
03 Aug 1999
New director appointed
03 Aug 1999
Registered office changed on 03/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
29 Jul 1999
Incorporation

GOLDSEAL WINDOWS (LEYLAND) LIMITED Charges

26 April 2002
Legal charge
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Borough corn mill cunliffe street chorley lancashire. By…
17 April 2002
Debenture
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…