WAKEFIELD STOREFITTERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6AJ
Company number 04647734
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address UNIT 18, PAVILION BUSINESS PARK, LEEDS, WEST YORKSHIRE, ENGLAND, LS12 6AJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 9 January 2017; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WAKEFIELD STOREFITTERS LIMITED are www.wakefieldstorefitters.co.uk, and www.wakefield-storefitters.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and one months. The distance to to Ravensthorpe Rail Station is 7.7 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Sandal & Agbrigg Rail Station is 9.2 miles; to Menston Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wakefield Storefitters Limited is a Private Limited Company. The company registration number is 04647734. Wakefield Storefitters Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of Wakefield Storefitters Limited is Unit 18 Pavilion Business Park Leeds West Yorkshire England Ls12 6aj. The company`s financial liabilities are £395.16k. It is £82.82k against last year. The cash in hand is £118.88k. It is £21.88k against last year. And the total assets are £516.68k, which is £57.88k against last year. CARTER, Paul is a Secretary of the company. CARTER, Paul Dale is a Director of the company. CARTER, Paul is a Director of the company. Secretary CARTER, Kevin has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CARTER, Kevin has been resigned. Director CARTER, Paul has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


wakefield storefitters Key Finiance

LIABILITIES £395.16k
+26%
CASH £118.88k
+22%
TOTAL ASSETS £516.68k
+12%
All Financial Figures

Current Directors

Secretary
CARTER, Paul
Appointed Date: 10 July 2006

Director
CARTER, Paul Dale
Appointed Date: 06 April 2014
30 years old

Director
CARTER, Paul
Appointed Date: 15 January 2007
58 years old

Resigned Directors

Secretary
CARTER, Kevin
Resigned: 10 July 2006
Appointed Date: 29 January 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 29 January 2003
Appointed Date: 24 January 2003

Director
CARTER, Kevin
Resigned: 05 April 2014
Appointed Date: 25 January 2005
64 years old

Director
CARTER, Paul
Resigned: 10 July 2006
Appointed Date: 29 January 2003
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 29 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

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

WAKEFIELD STOREFITTERS LIMITED Events

09 Jan 2017
Registered office address changed from 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW United Kingdom to Unit 18 Pavilion Business Park Leeds West Yorkshire LS12 6AJ on 9 January 2017
29 Nov 2016
Confirmation statement made on 25 November 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Aug 2016
Registered office address changed from Unit 18 Pavilion Bus. Park Royds Hall Road Leeds West Yorkshire LS12 6AJ to 4 Bond Terrace Castrop-Rauxel Square Wakefield West Yorkshire WF1 2HW on 19 August 2016
09 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

...
... and 41 more events
13 Feb 2003
Registered office changed on 13/02/03 from: certax accounting certax house 4 winchester close wrenthorpe wakefield WF2 0DT
04 Feb 2003
Secretary resigned
04 Feb 2003
Director resigned
04 Feb 2003
Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
24 Jan 2003
Incorporation

WAKEFIELD STOREFITTERS LIMITED Charges

17 April 2007
Debenture
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…