A.R.FACER LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS13 3AT

Company number 00343096
Status Active
Incorporation Date 3 August 1938
Company Type Private Limited Company
Address UNIT 1A BATH LANE, STANNINGLEY ROAD, LEEDS, ENGLAND, LS13 3AT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 4 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Unit 1a Bath Lane Stanningley Road Leeds LS13 3AT on 13 October 2016. The most likely internet sites of A.R.FACER LIMITED are www.arfacer.co.uk, and www.a-r-facer.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and two months. The distance to to Bradford Interchange Rail Station is 4.9 miles; to Bradford Forster Square Rail Station is 5 miles; to Menston Rail Station is 7.2 miles; to Burley-in-Wharfedale Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A R Facer Limited is a Private Limited Company. The company registration number is 00343096. A R Facer Limited has been working since 03 August 1938. The present status of the company is Active. The registered address of A R Facer Limited is Unit 1a Bath Lane Stanningley Road Leeds England Ls13 3at. . WILSON, Jayne Leslie is a Secretary of the company. WILSON, Andrew is a Director of the company. WILSON, Jayne Leslie is a Director of the company. Secretary ROSS, Donald Foster has been resigned. Director GREETHAM, William Brian has been resigned. Director ROSS, Donald Foster has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WILSON, Jayne Leslie
Appointed Date: 24 November 1997

Director
WILSON, Andrew
Appointed Date: 24 November 1997
67 years old

Director
WILSON, Jayne Leslie
Appointed Date: 24 November 1997
67 years old

Resigned Directors

Secretary
ROSS, Donald Foster
Resigned: 24 November 1997

Director
GREETHAM, William Brian
Resigned: 24 November 1997
90 years old

Director
ROSS, Donald Foster
Resigned: 24 November 1997
83 years old

Persons With Significant Control

Mr Andrew Wilson
Notified on: 24 December 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.R.FACER LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Oct 2016
Registered office address changed from 4 Kerry Street Horsforth Leeds West Yorkshire LS18 4AW to Unit 1a Bath Lane Stanningley Road Leeds LS13 3AT on 13 October 2016
24 May 2016
Registration of charge 003430960005, created on 20 May 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2,700

...
... and 74 more events
09 Sep 1988
Return made up to 08/08/88; full list of members

04 Aug 1987
Accounts made up to 30 April 1987

04 Aug 1987
Return made up to 23/06/87; full list of members

28 Jul 1986
Accounts made up to 30 April 1986

28 Jul 1986
Return made up to 17/07/86; full list of members

A.R.FACER LIMITED Charges

20 May 2016
Charge code 0034 3096 0005
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as unit 1 a bath lane, leeds…
29 October 2015
Charge code 0034 3096 0004
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
24 November 1997
Legal charge
Delivered: 3 December 1997
Status: Satisfied on 4 March 1999
Persons entitled: William Brian Greetham
Description: All that property situate and k/a kerry press kerry street…
24 November 1997
Debenture
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1997
Legal mortgage
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property k/a kerry street horsfield leeds. With…