DAVID H MYERS (PENWORTHAM) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 04545625
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Director's details changed for Robert Lowther on 1 September 2016. The most likely internet sites of DAVID H MYERS (PENWORTHAM) LIMITED are www.davidhmyerspenwortham.co.uk, and www.david-h-myers-penwortham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. David H Myers Penwortham Limited is a Private Limited Company. The company registration number is 04545625. David H Myers Penwortham Limited has been working since 26 September 2002. The present status of the company is Active. The registered address of David H Myers Penwortham Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. The company`s financial liabilities are £5.71k. It is £-58.86k against last year. The cash in hand is £19.32k. It is £-30.46k against last year. And the total assets are £66.37k, which is £-40.72k against last year. MYERS, David Harvey is a Secretary of the company. LOWTHER, Robert is a Director of the company. MYERS, David Harvey is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOKER, Ian Michael has been resigned. Director SWAINSON, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


david h myers (penwortham) Key Finiance

LIABILITIES £5.71k
-92%
CASH £19.32k
-62%
TOTAL ASSETS £66.37k
-39%
All Financial Figures

Current Directors

Secretary
MYERS, David Harvey
Appointed Date: 26 September 2002

Director
LOWTHER, Robert
Appointed Date: 28 November 2008
51 years old

Director
MYERS, David Harvey
Appointed Date: 26 September 2002
68 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Director
BROOKER, Ian Michael
Resigned: 28 November 2008
Appointed Date: 26 September 2002
69 years old

Director
SWAINSON, Michael
Resigned: 28 November 2008
Appointed Date: 26 September 2002
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Robert Lowther
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David H Myers (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DAVID H MYERS (PENWORTHAM) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 26 September 2016 with updates
28 Sep 2016
Director's details changed for Robert Lowther on 1 September 2016
28 Sep 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
28 Sep 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
...
... and 46 more events
14 Feb 2003
Director resigned
14 Feb 2003
Secretary resigned
01 Nov 2002
Accounting reference date shortened from 30/09/03 to 31/03/03
15 Oct 2002
Ad 26/09/02--------- £ si 99@1=99 £ ic 1/100
26 Sep 2002
Incorporation

DAVID H MYERS (PENWORTHAM) LIMITED Charges

26 April 2016
Charge code 0454 5625 0002
Delivered: 30 April 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 liverpool road penwortham preston…
12 February 2003
Debenture
Delivered: 18 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…