VOLUMECREST LIMITED
NORTHAMPSHIRE

Hellopages » Northamptonshire » Kettering » NN16 0BN

Company number 01597560
Status Active
Incorporation Date 13 November 1981
Company Type Private Limited Company
Address 20/21 SILVER STREET, KETTERING, NORTHAMPSHIRE, NN16 0BN
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 1,875 . The most likely internet sites of VOLUMECREST LIMITED are www.volumecrest.co.uk, and www.volumecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Corby Rail Station is 6.4 miles; to Wellingborough Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Volumecrest Limited is a Private Limited Company. The company registration number is 01597560. Volumecrest Limited has been working since 13 November 1981. The present status of the company is Active. The registered address of Volumecrest Limited is 20 21 Silver Street Kettering Northampshire Nn16 0bn. The company`s financial liabilities are £31.95k. It is £0.25k against last year. And the total assets are £14.61k, which is £-17.86k against last year. MARLOW, Jennifer Rosemary is a Secretary of the company. MARLOW, Jennifer Rosemary is a Director of the company. MARLOW, Scott James is a Director of the company. Secretary FERGUSON, Samuel Marshall has been resigned. Director FERGUSON, Samuel Marshall has been resigned. Director MARLOW, Roger James has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


volumecrest Key Finiance

LIABILITIES £31.95k
+0%
CASH n/a
TOTAL ASSETS £14.61k
-56%
All Financial Figures

Current Directors

Secretary
MARLOW, Jennifer Rosemary
Appointed Date: 31 July 2004

Director
MARLOW, Jennifer Rosemary
Appointed Date: 31 July 2004
78 years old

Director
MARLOW, Scott James
Appointed Date: 31 July 2004
48 years old

Resigned Directors

Secretary
FERGUSON, Samuel Marshall
Resigned: 31 July 2004

Director
FERGUSON, Samuel Marshall
Resigned: 30 September 2004
81 years old

Director
MARLOW, Roger James
Resigned: 31 December 2004
79 years old

Persons With Significant Control

Mrs Jennifer Rosemary Marlow
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger James Marlow
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VOLUMECREST LIMITED Events

13 Sep 2016
Confirmation statement made on 8 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,875

13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
11 Sep 2014
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,875

...
... and 76 more events
14 Oct 1987
Accounts for a small company made up to 31 March 1987

14 Oct 1987
Return made up to 03/09/87; full list of members

19 Aug 1986
Accounts for a small company made up to 31 March 1986

19 Aug 1986
Return made up to 06/08/86; full list of members

21 Sep 1983
Annual return made up to 06/09/83

VOLUMECREST LIMITED Charges

30 April 1991
Debenture
Delivered: 10 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures.). Fixed and floating charges…