POLTAIR HOMES (LIZARD) LIMITED
TRURO HOLMBUSH HOMES LIMITED

Hellopages » Cornwall » Cornwall » TR4 8QP

Company number 03143344
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address THE OLD CHAPEL, GREENBOTTOM, TRURO, CORNWALL, TR4 8QP
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 Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of POLTAIR HOMES (LIZARD) LIMITED are www.poltairhomeslizard.co.uk, and www.poltair-homes-lizard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Poltair Homes Lizard Limited is a Private Limited Company. The company registration number is 03143344. Poltair Homes Lizard Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of Poltair Homes Lizard Limited is The Old Chapel Greenbottom Truro Cornwall Tr4 8qp. The company`s financial liabilities are £13.55k. It is £0.63k against last year. The cash in hand is £0.62k. It is £0.38k against last year. And the total assets are £4.22k, which is £0.38k against last year. STEPHENS, Anthony Paul Fleming is a Secretary of the company. BERRY, Peter James Birkhead is a Director of the company. STEPHENS, Anthony Paul Fleming is a Director of the company. Secretary FLEMINGTON, Hugh Meyrick has been resigned. Director ROTHWELL, Andrew Craig has been resigned. The company operates in "Development of building projects".


poltair homes (lizard) Key Finiance

LIABILITIES £13.55k
+4%
CASH £0.62k
+161%
TOTAL ASSETS £4.22k
+9%
All Financial Figures

Current Directors

Secretary
STEPHENS, Anthony Paul Fleming
Appointed Date: 27 May 1997

Director
BERRY, Peter James Birkhead
Appointed Date: 22 October 1997
77 years old

Director
STEPHENS, Anthony Paul Fleming
Appointed Date: 27 May 1997
77 years old

Resigned Directors

Secretary
FLEMINGTON, Hugh Meyrick
Resigned: 27 May 1997
Appointed Date: 03 January 1996

Director
ROTHWELL, Andrew Craig
Resigned: 27 May 1997
Appointed Date: 03 January 1996
69 years old

Persons With Significant Control

Mr Peter James Birkhead Berry
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Anthony Paul Fleming Stephens
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLTAIR HOMES (LIZARD) LIMITED Events

13 Jan 2017
Confirmation statement made on 3 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 50 more events
16 Jun 1997
Secretary resigned
16 Jun 1997
Director resigned
16 Jun 1997
New secretary appointed;new director appointed
11 Jun 1997
Ad 27/05/97--------- £ si 1@1=1 £ ic 1/2
03 Jan 1996
Incorporation

POLTAIR HOMES (LIZARD) LIMITED Charges

13 December 2001
Legal charge and assignment of agreement dated 7 december 2001
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's interest in an agreement for the sale of…
13 December 2001
Legal charge and assignment of agreement dated 12 december 2001
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's interest in an agreement for the sale of…
13 December 2001
Legal charge
Delivered: 20 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plots 13-23 and 27-34 landewednack parc the lizard…
27 November 2001
Debenture
Delivered: 30 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as plots 3,4,8,11 and 12…