CLOUD COMMERCE PRO LTD
LANCASTER CONTENTYS LIMITED GO TO AIR LTD LANCASTRIA LTD

Hellopages » Lancashire » Lancaster » LA1 1XB

Company number 04918219
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address MOORE AND SMALLEY LLP PRIORY CLOSE, ST MARYS GATE, LANCASTER, LANCASHIRE, LA1 1XB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of CLOUD COMMERCE PRO LTD are www.cloudcommercepro.co.uk, and www.cloud-commerce-pro.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. Cloud Commerce Pro Ltd is a Private Limited Company. The company registration number is 04918219. Cloud Commerce Pro Ltd has been working since 01 October 2003. The present status of the company is Active. The registered address of Cloud Commerce Pro Ltd is Moore and Smalley Llp Priory Close St Marys Gate Lancaster Lancashire La1 1xb. The company`s financial liabilities are £5.05k. It is £-145.07k against last year. And the total assets are £320.69k, which is £-26.55k against last year. FORREST, Stuart Alan is a Director of the company. HALLAM, Mark Gerrard is a Director of the company. Secretary FORREST, Penelope has been resigned. Secretary FORREST, Stuart has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GARDNER, Ronald William has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".


cloud commerce pro Key Finiance

LIABILITIES £5.05k
-97%
CASH n/a
TOTAL ASSETS £320.69k
-8%
All Financial Figures

Current Directors

Director
FORREST, Stuart Alan
Appointed Date: 20 January 2004
58 years old

Director
HALLAM, Mark Gerrard
Appointed Date: 09 July 2009
59 years old

Resigned Directors

Secretary
FORREST, Penelope
Resigned: 23 June 2009
Appointed Date: 20 January 2004

Secretary
FORREST, Stuart
Resigned: 20 January 2004
Appointed Date: 16 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 October 2003
Appointed Date: 01 October 2003

Director
GARDNER, Ronald William
Resigned: 27 January 2004
Appointed Date: 16 October 2003
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Mr Stuart Alan Forrest
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Angus Macsween
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Gerrard Hallam
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOUD COMMERCE PRO LTD Events

21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 1 October 2016 with updates
06 Oct 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
05 Oct 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
06 Jul 2016
Director's details changed for Mr Stuart Alan Forrest on 6 July 2016
...
... and 56 more events
20 Oct 2003
Company name changed lancastria LTD\certificate issued on 20/10/03
14 Oct 2003
Director resigned
14 Oct 2003
Registered office changed on 14/10/03 from: 39A leicester road salford manchester M7 4AS
14 Oct 2003
Secretary resigned
01 Oct 2003
Incorporation

CLOUD COMMERCE PRO LTD Charges

4 August 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…