EASTERN TAPES (FINANCE) LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN4 1LT

Company number 01093153
Status Active
Incorporation Date 30 January 1973
Company Type Private Limited Company
Address CEDARS LODGE, THACKERS LANE, BRANSTON, LINCOLN, LINCOLNSHIRE, LN4 1LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 50 . The most likely internet sites of EASTERN TAPES (FINANCE) LIMITED are www.easterntapesfinance.co.uk, and www.eastern-tapes-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and nine months. Eastern Tapes Finance Limited is a Private Limited Company. The company registration number is 01093153. Eastern Tapes Finance Limited has been working since 30 January 1973. The present status of the company is Active. The registered address of Eastern Tapes Finance Limited is Cedars Lodge Thackers Lane Branston Lincoln Lincolnshire Ln4 1lt. The company`s financial liabilities are £57.81k. It is £3.19k against last year. And the total assets are £3.76k, which is £-3.63k against last year. DEAN, Brenda Jean is a Secretary of the company. DEAN, Brenda Jean is a Director of the company. DEAN, John Barry is a Director of the company. Secretary EVANS, Christine Sylvia has been resigned. Director EVANS, Christine Sylvia has been resigned. Director EVANS, John Kristan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eastern tapes (finance) Key Finiance

LIABILITIES £57.81k
+5%
CASH n/a
TOTAL ASSETS £3.76k
-50%
All Financial Figures

Current Directors

Secretary
DEAN, Brenda Jean
Appointed Date: 14 June 2002

Director
DEAN, Brenda Jean

83 years old

Director
DEAN, John Barry

83 years old

Resigned Directors

Secretary
EVANS, Christine Sylvia
Resigned: 14 June 2002

Director
EVANS, Christine Sylvia
Resigned: 14 June 2002
81 years old

Director
EVANS, John Kristan
Resigned: 14 June 2002

Persons With Significant Control

Mr John Barry Dean
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Brenda Jean Dean
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EASTERN TAPES (FINANCE) LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 August 2015
18 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50

27 Apr 2015
Total exemption small company accounts made up to 31 August 2014
17 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50

...
... and 71 more events
21 Mar 1988
Return made up to 13/02/88; full list of members

07 Mar 1987
Accounts for a small company made up to 31 August 1986

07 Mar 1987
Return made up to 21/01/87; full list of members

03 May 1986
Accounts for a small company made up to 31 August 1985

03 May 1986
Return made up to 10/02/86; full list of members

EASTERN TAPES (FINANCE) LIMITED Charges

13 January 2006
Debenture
Delivered: 24 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1980
Legal charge
Delivered: 8 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold, 173, burton road, lincoln, lincolnshire. Title no…
25 April 1980
Legal charge
Delivered: 8 May 1980
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: F/Hold 21 & 23, corporation street, lincoln, lincolnshire…
15 June 1978
Guarantee & debenture
Delivered: 1 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1976
Legal charge
Delivered: 12 July 1976
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: 278 the avenue, lincoln, lincolnshire as comprised in a…