LANCASTER RUBBER AND INDUSTRIAL SUPPLIES LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3PE
Company number 03731558
Status Active
Incorporation Date 12 March 1999
Company Type Private Limited Company
Address UNIT 5 STANDFAST COMPLEX, CATON ROAD, LANCASTER, LANCASHIRE, LA1 3PE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 037315580003, created on 27 June 2016; Satisfaction of charge 2 in full. The most likely internet sites of LANCASTER RUBBER AND INDUSTRIAL SUPPLIES LIMITED are www.lancasterrubberandindustrialsupplies.co.uk, and www.lancaster-rubber-and-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Lancaster Rubber and Industrial Supplies Limited is a Private Limited Company. The company registration number is 03731558. Lancaster Rubber and Industrial Supplies Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Lancaster Rubber and Industrial Supplies Limited is Unit 5 Standfast Complex Caton Road Lancaster Lancashire La1 3pe. The company`s financial liabilities are £163.07k. It is £63.83k against last year. The cash in hand is £122.02k. It is £38.25k against last year. And the total assets are £277.47k, which is £78.24k against last year. PAXTON, Emma is a Secretary of the company. ECCLES, Andrew James is a Director of the company. PAXTON, Emma is a Director of the company. Secretary EMMETT, Frances Mary has been resigned. Director EMMETT, David James has been resigned. Director EMMETT, Frances Mary has been resigned. Director MCDERMOTT, Michael Anthony has been resigned. Director O'BRIEN, Daniel has been resigned. The company operates in "Manufacture of other rubber products".


lancaster rubber and industrial supplies Key Finiance

LIABILITIES £163.07k
+64%
CASH £122.02k
+45%
TOTAL ASSETS £277.47k
+39%
All Financial Figures

Current Directors

Secretary
PAXTON, Emma
Appointed Date: 20 March 2009

Director
ECCLES, Andrew James
Appointed Date: 01 February 2008
51 years old

Director
PAXTON, Emma
Appointed Date: 20 March 2009
45 years old

Resigned Directors

Secretary
EMMETT, Frances Mary
Resigned: 04 February 2008
Appointed Date: 12 March 1999

Director
EMMETT, David James
Resigned: 04 February 2008
Appointed Date: 12 March 1999
82 years old

Director
EMMETT, Frances Mary
Resigned: 04 February 2008
Appointed Date: 12 March 1999
83 years old

Director
MCDERMOTT, Michael Anthony
Resigned: 04 February 2008
Appointed Date: 12 March 1999
83 years old

Director
O'BRIEN, Daniel
Resigned: 04 February 2008
Appointed Date: 06 April 1999
95 years old

LANCASTER RUBBER AND INDUSTRIAL SUPPLIES LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Registration of charge 037315580003, created on 27 June 2016
18 May 2016
Satisfaction of charge 2 in full
27 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,003

27 Apr 2016
Director's details changed for Emma Paxton on 25 September 2015
...
... and 53 more events
14 Mar 2000
Accounting reference date shortened from 05/04/00 to 31/03/00
23 Apr 1999
Particulars of mortgage/charge
22 Apr 1999
New director appointed
29 Mar 1999
Accounting reference date extended from 31/03/00 to 05/04/00
12 Mar 1999
Incorporation

LANCASTER RUBBER AND INDUSTRIAL SUPPLIES LIMITED Charges

27 June 2016
Charge code 0373 1558 0003
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 February 2008
Mortgage debenture
Delivered: 5 February 2008
Status: Satisfied on 18 May 2016
Persons entitled: Lancashire County Developments (Investments) Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 1999
Mortgage debenture
Delivered: 23 April 1999
Status: Satisfied on 7 February 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…