EFFORTCREST LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 6UY

Company number 02668829
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address 11 PINE ROAD, DIDSBURY, MANCHESTER, M20 6UY
Home Country United Kingdom
Nature of Business 47410 - Retail sale of computers, peripheral units and software in specialised stores
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 30 June 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EFFORTCREST LIMITED are www.effortcrest.co.uk, and www.effortcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Effortcrest Limited is a Private Limited Company. The company registration number is 02668829. Effortcrest Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Effortcrest Limited is 11 Pine Road Didsbury Manchester M20 6uy. The company`s financial liabilities are £27.15k. It is £-1.28k against last year. The cash in hand is £53.02k. It is £3.38k against last year. And the total assets are £88.02k, which is £1.57k against last year. WINDER, Valerie is a Secretary of the company. CASEY, Peter Richard is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director CASEY, John Paul has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Retail sale of computers, peripheral units and software in specialised stores".


effortcrest Key Finiance

LIABILITIES £27.15k
-5%
CASH £53.02k
+6%
TOTAL ASSETS £88.02k
+1%
All Financial Figures

Current Directors

Secretary
WINDER, Valerie
Appointed Date: 20 February 1992

Director
CASEY, Peter Richard
Appointed Date: 22 July 2000
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 20 February 1992
Appointed Date: 06 December 1991

Director
CASEY, John Paul
Resigned: 23 July 2000
Appointed Date: 20 February 1992
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 20 February 1992
Appointed Date: 06 December 1991

Persons With Significant Control

Mr John Paul Casey
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Valerie Winder
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EFFORTCREST LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

20 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 53 more events
25 Feb 1992
Director resigned;new director appointed

25 Feb 1992
Secretary resigned;new secretary appointed

25 Feb 1992
Registered office changed on 25/02/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

25 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1991
Incorporation