STAYPUT COVERS LIMITED
LEICESTER THE RICE BOWL LIMITED

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 03081398
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 13 April 2017; Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of STAYPUT COVERS LIMITED are www.stayputcovers.co.uk, and www.stayput-covers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Stayput Covers Limited is a Private Limited Company. The company registration number is 03081398. Stayput Covers Limited has been working since 19 July 1995. The present status of the company is Active. The registered address of Stayput Covers Limited is Hamilton Office Park 31 High View Close Leicester England Le4 9lj. . SCULTHORPE, Tracey Kim is a Secretary of the company. SCULTHORPE, Geoffrey Malcolm is a Director of the company. Secretary SCULTHORPE, Adam Paul has been resigned. Secretary SCULTHORPE, Lisa Marie has been resigned. Nominee Secretary WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Anne Michelle has been resigned. Nominee Director WHITAKER, Robert Alston has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SCULTHORPE, Tracey Kim
Appointed Date: 01 August 2012

Director
SCULTHORPE, Geoffrey Malcolm
Appointed Date: 19 July 1995
79 years old

Resigned Directors

Secretary
SCULTHORPE, Adam Paul
Resigned: 01 May 2003
Appointed Date: 19 July 1995

Secretary
SCULTHORPE, Lisa Marie
Resigned: 01 August 2012
Appointed Date: 01 May 2003

Nominee Secretary
WHITAKER, Anne Michelle
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Nominee Director
WHITAKER, Anne Michelle
Resigned: 19 July 1995
Appointed Date: 19 July 1995
74 years old

Nominee Director
WHITAKER, Robert Alston
Resigned: 19 July 1995
Appointed Date: 19 July 1995
75 years old

Persons With Significant Control

Mr Geoffrey Malcolm Scunthorpe
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

STAYPUT COVERS LIMITED Events

13 Apr 2017
Registered office address changed from 5 High View Close Hamilton Office Park Leicester LE4 9LJ to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 13 April 2017
13 Apr 2017
Confirmation statement made on 2 April 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 31 July 2016
08 Jun 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

10 Dec 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 51 more events
20 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Aug 1995
Registered office changed on 07/08/95 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
07 Aug 1995
Secretary resigned;new secretary appointed;director resigned
07 Aug 1995
Director resigned;new director appointed
19 Jul 1995
Incorporation