CLIMBTOP LIMITED
RIVERSWAY PRESTON

Hellopages » Lancashire » Preston » PR2 2YH

Company number 04588874
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 3,033 . The most likely internet sites of CLIMBTOP LIMITED are www.climbtop.co.uk, and www.climbtop.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eleven months. Climbtop Limited is a Private Limited Company. The company registration number is 04588874. Climbtop Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of Climbtop Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. The company`s financial liabilities are £184.8k. It is £55.57k against last year. The cash in hand is £355.32k. It is £46.1k against last year. And the total assets are £438.62k, which is £57.08k against last year. EDWARDS, Diane Joy is a Secretary of the company. EDWARDS, Mark Johnston is a Director of the company. EDWARDS, Peter Johnston is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


climbtop Key Finiance

LIABILITIES £184.8k
+43%
CASH £355.32k
+14%
TOTAL ASSETS £438.62k
+14%
All Financial Figures

Current Directors

Secretary
EDWARDS, Diane Joy
Appointed Date: 17 December 2002

Director
EDWARDS, Mark Johnston
Appointed Date: 17 December 2002
60 years old

Director
EDWARDS, Peter Johnston
Appointed Date: 19 January 2005
89 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 2002
Appointed Date: 13 November 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mrs Diane Joy Edwards
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Johnston Edwards
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Johnston Edwards
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIMBTOP LIMITED Events

01 Dec 2016
Confirmation statement made on 13 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,033

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 3,033

...
... and 39 more events
22 Jan 2003
New secretary appointed
22 Jan 2003
Registered office changed on 22/01/03 from: 1 mitchell lane bristol BS1 6BU
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
13 Nov 2002
Incorporation

CLIMBTOP LIMITED Charges

10 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CLIMBTHEWEB LTD CLIMBTIME LIMITED CLIMBUP BRISTOL LTD CLIMBUS LIMITED CLIMBWISE LIMITED CLIMBWS LIMITED CLIMBZONE LTD.