SPURLANE LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GP

Company number 03536697
Status Active
Incorporation Date 27 March 1998
Company Type Private Limited Company
Address UNIT 1 BARONS COURT, GRACEWAYS, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5GP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016. The most likely internet sites of SPURLANE LIMITED are www.spurlane.co.uk, and www.spurlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Spurlane Limited is a Private Limited Company. The company registration number is 03536697. Spurlane Limited has been working since 27 March 1998. The present status of the company is Active. The registered address of Spurlane Limited is Unit 1 Barons Court Graceways Blackpool Lancashire United Kingdom Fy4 5gp. The company`s financial liabilities are £42.38k. It is £-0.34k against last year. The cash in hand is £1.05k. It is £0.61k against last year. And the total assets are £3.33k, which is £-0.18k against last year. CALLE-CALATAYUD, Marco is a Secretary of the company. BESWICK, Anthony John is a Director of the company. CALLE CALATAYUD, Marco is a Director of the company. Secretary CALLE CALATAYUD, Catherine Julie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BESWICK, Francis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


spurlane Key Finiance

LIABILITIES £42.38k
-1%
CASH £1.05k
+137%
TOTAL ASSETS £3.33k
-5%
All Financial Figures

Current Directors

Secretary
CALLE-CALATAYUD, Marco
Appointed Date: 02 February 2009

Director
BESWICK, Anthony John
Appointed Date: 04 June 1998
65 years old

Director
CALLE CALATAYUD, Marco
Appointed Date: 04 June 1998
58 years old

Resigned Directors

Secretary
CALLE CALATAYUD, Catherine Julie
Resigned: 02 February 2009
Appointed Date: 20 April 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 April 1998
Appointed Date: 27 March 1998

Director
BESWICK, Francis
Resigned: 09 March 2004
Appointed Date: 20 April 1998
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 April 1998
Appointed Date: 27 March 1998

Persons With Significant Control

Mr Marco Calle-Calatayud
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony John Beswick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPURLANE LIMITED Events

29 Mar 2017
Confirmation statement made on 27 March 2017 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP England to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
12 Jul 2016
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 12 July 2016
30 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3

...
... and 52 more events
28 Apr 1998
Secretary resigned
28 Apr 1998
New director appointed
28 Apr 1998
New secretary appointed
28 Apr 1998
Registered office changed on 28/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Mar 1998
Incorporation

SPURLANE LIMITED Charges

14 January 2011
Legal charge
Delivered: 18 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 24 king street blackpool lancashire t/no…
28 July 1998
Debenture
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1998
Debenture
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
5 June 1998
Legal charge of licenced premises
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 and 49 king street blackpool together with goodwill of…