LIQUID MEASURE LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 04918963
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of LIQUID MEASURE LIMITED are www.liquidmeasure.co.uk, and www.liquid-measure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liquid Measure Limited is a Private Limited Company. The company registration number is 04918963. Liquid Measure Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Liquid Measure Limited is Cedar House Hazell Drive Newport Np10 8fy. . WILLIAMS, Jayne is a Secretary of the company. WILLIAMS, Michael is a Director of the company. Secretary WILLIAMS, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROSSER, Kenneth John has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
WILLIAMS, Jayne
Appointed Date: 10 October 2003

Director
WILLIAMS, Michael
Appointed Date: 02 October 2003
65 years old

Resigned Directors

Secretary
WILLIAMS, Michael
Resigned: 10 October 2003
Appointed Date: 02 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Director
ROSSER, Kenneth John
Resigned: 10 October 2003
Appointed Date: 02 October 2003
74 years old

Persons With Significant Control

Jayne Williams
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Michael Williams
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LIQUID MEASURE LIMITED Events

26 Oct 2016
Confirmation statement made on 2 October 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 31 January 2016
27 Nov 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 31 January 2015
12 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 26 more events
27 Nov 2003
Particulars of mortgage/charge
24 Oct 2003
New secretary appointed
24 Oct 2003
Secretary resigned
02 Oct 2003
Secretary resigned
02 Oct 2003
Incorporation

LIQUID MEASURE LIMITED Charges

23 March 2005
Debenture
Delivered: 30 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 16 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…