REEDLEY CAR CENTRE LIMITED
NELSON

Hellopages » Lancashire » Pendle » BB9 6JD

Company number 02101821
Status Active
Incorporation Date 20 February 1987
Company Type Private Limited Company
Address 211 GISBURN ROAD, BARROWFORD, NELSON, LANCASHIRE, BB9 6JD
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 seventy-seven events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Graham Cornthwaite on 1 March 2017; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of REEDLEY CAR CENTRE LIMITED are www.reedleycarcentre.co.uk, and www.reedley-car-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Reedley Car Centre Limited is a Private Limited Company. The company registration number is 02101821. Reedley Car Centre Limited has been working since 20 February 1987. The present status of the company is Active. The registered address of Reedley Car Centre Limited is 211 Gisburn Road Barrowford Nelson Lancashire Bb9 6jd. . CORNTHWAITE, Lynn is a Secretary of the company. CORNTHWAITE, Graham is a Director of the company. Secretary CORNTHWAITE, Graham has been resigned. Director ASHWORTH, Adrian Adair has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CORNTHWAITE, Lynn
Appointed Date: 27 March 1998

Director
CORNTHWAITE, Graham

73 years old

Resigned Directors

Secretary
CORNTHWAITE, Graham
Resigned: 11 August 1999

Director
ASHWORTH, Adrian Adair
Resigned: 27 February 1998
79 years old

Persons With Significant Control

Mr Graham Cornthwaite
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - 75% or more

REEDLEY CAR CENTRE LIMITED Events

21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
21 Mar 2017
Director's details changed for Graham Cornthwaite on 1 March 2017
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

04 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 67 more events
08 Mar 1988
Particulars of mortgage/charge

13 Aug 1987
Particulars of mortgage/charge

23 Mar 1987
Accounting reference date notified as 31/10

23 Feb 1987
Secretary resigned

20 Feb 1987
Certificate of Incorporation

REEDLEY CAR CENTRE LIMITED Charges

11 September 2001
Legal mortgage (own account)
Delivered: 12 September 2001
Status: Satisfied on 23 October 2012
Persons entitled: Yorkshire Bank PLC
Description: Rosehill garage,manchester rd,burnley. Assigns the goodwill…
22 February 1988
Legal mortgage
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises at clegg street brierfield nelson lancashire and…
7 August 1987
Legal charge
Delivered: 13 August 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Premises at clegg street, brierfield all fixtures and…