CHRISTMAS CONCEPTS LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 1JA

Company number 03001532
Status Active
Incorporation Date 14 December 1994
Company Type Private Limited Company
Address 586 BLACKPOOL ROAD, ASHTON, PRESTON, LANCASHIRE, PR2 1JA
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of CHRISTMAS CONCEPTS LIMITED are www.christmasconcepts.co.uk, and www.christmas-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Christmas Concepts Limited is a Private Limited Company. The company registration number is 03001532. Christmas Concepts Limited has been working since 14 December 1994. The present status of the company is Active. The registered address of Christmas Concepts Limited is 586 Blackpool Road Ashton Preston Lancashire Pr2 1ja. . STRETTLE, William Terrence is a Secretary of the company. STRETTLE, Angela Margaret is a Director of the company. STRETTLE, Barbara is a Director of the company. STRETTLE, William Terrence is a Director of the company. Secretary JACKSON, Nigel Ronald has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director JACKSON, Nigel Ronald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATHER, John has been resigned. Director STRETTLE, Arthur James has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
STRETTLE, William Terrence
Appointed Date: 28 January 1997

Director
STRETTLE, Angela Margaret
Appointed Date: 14 December 1994
60 years old

Director
STRETTLE, Barbara
Appointed Date: 28 January 1997
86 years old

Director
STRETTLE, William Terrence
Appointed Date: 28 January 1997
54 years old

Resigned Directors

Secretary
JACKSON, Nigel Ronald
Resigned: 28 January 1997
Appointed Date: 14 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
JACKSON, Nigel Ronald
Resigned: 28 January 1997
Appointed Date: 14 December 1994
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 December 1994
Appointed Date: 14 December 1994

Director
MATHER, John
Resigned: 28 January 1997
Appointed Date: 14 December 1994
71 years old

Director
STRETTLE, Arthur James
Resigned: 20 October 1996
Appointed Date: 14 December 1994
95 years old

Persons With Significant Control

Angela Margaret Strettle
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

William Terrence Strettle
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHRISTMAS CONCEPTS LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Satisfaction of charge 1 in full
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
27 Feb 1995
New director appointed

27 Feb 1995
New director appointed

27 Feb 1995
Secretary resigned;new director appointed

27 Feb 1995
New secretary appointed;director resigned;new director appointed

14 Dec 1994
Incorporation

CHRISTMAS CONCEPTS LIMITED Charges

13 June 1995
Mortgage debenture
Delivered: 22 June 1995
Status: Satisfied on 22 January 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…