CLIFF PRATT LIMITED
HULL SHORNQUEST LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1AG

Company number 03818711
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 61 SPRING BANK, HULL, HU3 1AG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 101 . The most likely internet sites of CLIFF PRATT LIMITED are www.cliffpratt.co.uk, and www.cliff-pratt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Cliff Pratt Limited is a Private Limited Company. The company registration number is 03818711. Cliff Pratt Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Cliff Pratt Limited is 61 Spring Bank Hull Hu3 1ag. . HUNTER, Tracy Helen is a Secretary of the company. BOLTON, Ian Robert is a Director of the company. Secretary LOUKES, Ada Graham has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HUNTER, Tracy Helen
Appointed Date: 01 October 2001

Director
BOLTON, Ian Robert
Appointed Date: 26 August 1999
61 years old

Resigned Directors

Secretary
LOUKES, Ada Graham
Resigned: 01 October 2001
Appointed Date: 26 August 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 August 1999
Appointed Date: 03 August 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 August 1999
Appointed Date: 03 August 1999

Persons With Significant Control

Mr Ian Robert Bolton
Notified on: 26 July 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CLIFF PRATT LIMITED Events

07 Aug 2016
Confirmation statement made on 26 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 28 February 2016
31 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 101

19 Jun 2015
Total exemption small company accounts made up to 28 February 2015
30 Mar 2015
Registered office address changed from 84 - 86 Spring Bank Hull East Riding of Yorkshire HU3 1AA to 61 Spring Bank Hull HU3 1AG on 30 March 2015
...
... and 49 more events
07 Sep 1999
New director appointed
07 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1999
Director resigned
02 Sep 1999
Registered office changed on 02/09/99 from: 6-8 underwood street london N1 7JQ
03 Aug 1999
Incorporation

CLIFF PRATT LIMITED Charges

20 August 2014
Charge code 0381 8711 0004
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 61 spring bank hull registered at the land registry with…
4 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 86 spring bank kingston upon hull.. With the benefit of all…
4 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 84 spring bank kingston upon hull .. with the benefit of…
16 September 1999
Debenture
Delivered: 21 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…