SPECIAL ALE SERVICE LIMITED
LANCASHIRE

Hellopages » Lancashire » Chorley » PR7 1JE

Company number 05278903
Status Active
Incorporation Date 5 November 2004
Company Type Private Limited Company
Address 41 ST THOMAS'S ROAD, CHORLEY, LANCASHIRE, PR7 1JE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of SPECIAL ALE SERVICE LIMITED are www.specialaleservice.co.uk, and www.special-ale-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Special Ale Service Limited is a Private Limited Company. The company registration number is 05278903. Special Ale Service Limited has been working since 05 November 2004. The present status of the company is Active. The registered address of Special Ale Service Limited is 41 St Thomas S Road Chorley Lancashire Pr7 1je. The company`s financial liabilities are £13.89k. It is £-14.56k against last year. And the total assets are £194.37k, which is £16.28k against last year. ENTWISTLE, Suzanne is a Secretary of the company. ENTWISTLE, Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


special ale service Key Finiance

LIABILITIES £13.89k
-52%
CASH n/a
TOTAL ASSETS £194.37k
+9%
All Financial Figures

Current Directors

Secretary
ENTWISTLE, Suzanne
Appointed Date: 05 November 2004

Director
ENTWISTLE, Philip
Appointed Date: 05 November 2004
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 November 2004
Appointed Date: 05 November 2004

Persons With Significant Control

Mr Philip Entwisle
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SPECIAL ALE SERVICE LIMITED Events

22 Nov 2016
Confirmation statement made on 5 November 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

15 May 2015
Total exemption small company accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1

...
... and 30 more events
01 Dec 2004
Secretary resigned
01 Dec 2004
Director resigned
01 Dec 2004
New secretary appointed
01 Dec 2004
New director appointed
05 Nov 2004
Incorporation

SPECIAL ALE SERVICE LIMITED Charges

20 December 2012
Legal charge
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Michael Taylor-Waring
Description: The red lion 196 blackburn road wheelton chorley lancashire.
8 July 2010
Legal charge
Delivered: 9 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lostock arms lostock junction lane bolton t/nos GM862431 &…
11 November 2008
Legal charge over licensed premises
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The city 133 oldham street manchester by way of fixed…
10 June 2005
Legal charge
Delivered: 15 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The victoria hotel, st john street, great harwood. By way…
31 May 2005
Debenture
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…