SALON EQUIPMENT CENTRE LIMITED
LUTTERWORTH USED SALON EQUIPMENT CENTRE LIMITED

Hellopages » Leicestershire » Harborough » LE17 4YB

Company number 03451410
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address 7 TURNPIKE CLOSE, BILTON WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4YB
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools, 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SALON EQUIPMENT CENTRE LIMITED are www.salonequipmentcentre.co.uk, and www.salon-equipment-centre.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and twelve months. The distance to to Narborough Rail Station is 7.3 miles; to South Wigston Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salon Equipment Centre Limited is a Private Limited Company. The company registration number is 03451410. Salon Equipment Centre Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Salon Equipment Centre Limited is 7 Turnpike Close Bilton Way Lutterworth Leicestershire Le17 4yb. The company`s financial liabilities are £647.74k. It is £45.04k against last year. The cash in hand is £431.41k. It is £95.2k against last year. And the total assets are £1099.14k, which is £66.17k against last year. WRIGHT, Trevor John is a Secretary of the company. WRIGHT, Julie is a Director of the company. WRIGHT, Trevor John is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Wholesale of machine tools".


salon equipment centre Key Finiance

LIABILITIES £647.74k
+7%
CASH £431.41k
+28%
TOTAL ASSETS £1099.14k
+6%
All Financial Figures

Current Directors

Secretary
WRIGHT, Trevor John
Appointed Date: 17 October 1997

Director
WRIGHT, Julie
Appointed Date: 17 October 1997
57 years old

Director
WRIGHT, Trevor John
Appointed Date: 17 October 1997
76 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 October 1997
Appointed Date: 17 October 1997
73 years old

Persons With Significant Control

Mrs Julie Wright
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SALON EQUIPMENT CENTRE LIMITED Events

01 Nov 2016
Confirmation statement made on 17 October 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 August 2016
14 Apr 2016
Total exemption small company accounts made up to 31 August 2015
06 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

28 Feb 2015
Compulsory strike-off action has been discontinued
...
... and 55 more events
23 Oct 1997
Registered office changed on 23/10/97 from: somerset house temple street birmingham B2 5DN
23 Oct 1997
Secretary resigned
23 Oct 1997
Director resigned
23 Oct 1997
Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2
17 Oct 1997
Incorporation

SALON EQUIPMENT CENTRE LIMITED Charges

1 December 2010
Legal charge
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land lying to the east of leicester road lutterworth…
23 July 2004
Legal charge
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 18 swannington road broughton astley leics t/no…
22 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Satisfied on 1 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 swannington road broughton astley…
13 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Satisfied on 1 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…