PAUL GREEN PERIOD MOULDINGS LIMITED
LANCASHIRE WEST PARK TRADING CO.115 LIMITED

Hellopages » Lancashire » Fylde » FY8 5EB

Company number 04581964
Status Active
Incorporation Date 5 November 2002
Company Type Private Limited Company
Address 31 ALBERT STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 5EB
Home Country United Kingdom
Nature of Business 23620 - Manufacture of plaster products for construction purposes
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Micro company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 20 . The most likely internet sites of PAUL GREEN PERIOD MOULDINGS LIMITED are www.paulgreenperiodmouldings.co.uk, and www.paul-green-period-mouldings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Paul Green Period Mouldings Limited is a Private Limited Company. The company registration number is 04581964. Paul Green Period Mouldings Limited has been working since 05 November 2002. The present status of the company is Active. The registered address of Paul Green Period Mouldings Limited is 31 Albert Street Lytham St Annes Lancashire Fy8 5eb. The company`s financial liabilities are £16.76k. It is £12.8k against last year. And the total assets are £53.13k, which is £-2.9k against last year. GREEN, Susan Lesley is a Secretary of the company. GREEN, James Paul Alexander is a Director of the company. GREEN, Mark Richard Anthony is a Director of the company. Nominee Secretary RAWCLIFFE AND CO. FORMATIONS LIMITED has been resigned. Director GREEN, Paul David Wayne has been resigned. Director GREEN, Susan Lesley has been resigned. Nominee Director RAWCLIFFE AND CO. COMPANY SERVICES LIMITED has been resigned. The company operates in "Manufacture of plaster products for construction purposes".


paul green period mouldings Key Finiance

LIABILITIES £16.76k
+323%
CASH n/a
TOTAL ASSETS £53.13k
-6%
All Financial Figures

Current Directors

Secretary
GREEN, Susan Lesley
Appointed Date: 30 November 2002

Director
GREEN, James Paul Alexander
Appointed Date: 30 November 2002
48 years old

Director
GREEN, Mark Richard Anthony
Appointed Date: 30 November 2002
53 years old

Resigned Directors

Nominee Secretary
RAWCLIFFE AND CO. FORMATIONS LIMITED
Resigned: 30 November 2002
Appointed Date: 05 November 2002

Director
GREEN, Paul David Wayne
Resigned: 31 March 2012
Appointed Date: 30 November 2002
79 years old

Director
GREEN, Susan Lesley
Resigned: 31 March 2012
Appointed Date: 30 November 2002
78 years old

Nominee Director
RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
Resigned: 30 November 2002
Appointed Date: 05 November 2002

Persons With Significant Control

Mr James Paul Alexander Green
Notified on: 13 November 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Anthony Green
Notified on: 13 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL GREEN PERIOD MOULDINGS LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
09 May 2016
Micro company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20

22 Jun 2015
Micro company accounts made up to 30 November 2014
13 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 20

...
... and 36 more events
31 Dec 2002
New director appointed
31 Dec 2002
New director appointed
31 Dec 2002
New secretary appointed;new director appointed
07 Nov 2002
Company name changed west park trading co.115 LIMITED\certificate issued on 07/11/02
05 Nov 2002
Incorporation

PAUL GREEN PERIOD MOULDINGS LIMITED Charges

21 March 2003
Debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…