H.MEARS(FURNISHERS)LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5BQ
Company number 00432327
Status Active
Incorporation Date 1 April 1947
Company Type Private Limited Company
Address THE OAKS BUSINESS PARK, LONGRIDGE ROAD, RIBBLETON, PRESTON, LANCASHIRE, PR2 5BQ
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 25,000 . The most likely internet sites of H.MEARS(FURNISHERS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and eleven months. H Mears Furnishers Limited is a Private Limited Company. The company registration number is 00432327. H Mears Furnishers Limited has been working since 01 April 1947. The present status of the company is Active. The registered address of H Mears Furnishers Limited is The Oaks Business Park Longridge Road Ribbleton Preston Lancashire Pr2 5bq. . ADAMS, Brian Kenneth is a Secretary of the company. JOHNSON, Michael is a Director of the company. MEARS, Arthur Guy is a Director of the company. MEARS, David Malcolm is a Director of the company. MEARS, Marc Daniel is a Director of the company. Secretary AIKMAN, John Kenneth Gresham has been resigned. Secretary MARTIN, Paul has been resigned. Director MARTIN, Paul has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
ADAMS, Brian Kenneth
Appointed Date: 01 June 2005

Director
JOHNSON, Michael

88 years old

Director
MEARS, Arthur Guy

65 years old

Director
MEARS, David Malcolm

94 years old

Director
MEARS, Marc Daniel
Appointed Date: 05 January 1994
59 years old

Resigned Directors

Secretary
AIKMAN, John Kenneth Gresham
Resigned: 31 December 1999

Secretary
MARTIN, Paul
Resigned: 31 May 2005
Appointed Date: 31 December 1999

Director
MARTIN, Paul
Resigned: 31 May 2005
Appointed Date: 18 May 1998
74 years old

Persons With Significant Control

Mr Arthur Guy Mears
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Marc Daniel Mears
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

H.MEARS(FURNISHERS)LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Full accounts made up to 31 March 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 25,000

23 Dec 2015
Full accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 25,000

...
... and 82 more events
23 Mar 1987
Full accounts made up to 31 March 1986

03 Feb 1987
New director appointed

18 Dec 1986
Particulars of mortgage/charge

09 Jun 1986
Full accounts made up to 31 March 1985

30 Apr 1986
Return made up to 13/01/86; full list of members

H.MEARS(FURNISHERS)LIMITED Charges

6 April 1992
Credit agreement
Delivered: 23 April 1992
Status: Satisfied on 8 July 2010
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurances.
28 May 1991
Credit agreement.
Delivered: 5 June 1991
Status: Satisfied on 8 July 2010
Persons entitled: Close Brothers Limited
Description: All its right title & interest in and to all sums payable…
8 December 1986
Charge
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
7 July 1971
Mortgage
Delivered: 19 July 1971
Status: Satisfied on 8 July 2010
Persons entitled: Midland Bank PLC
Description: 26, friargate, preston, lancs.
7 July 1971
Mortgage
Delivered: 19 July 1971
Status: Satisfied on 8 July 2010
Persons entitled: Midland Bank PLC
Description: Mellings yard, preston lancs, with all fixtures.
7 July 1971
Mortgage
Delivered: 19 July 1971
Status: Satisfied on 8 July 2010
Persons entitled: Midland Bank PLC
Description: 25 friargate preston lancs. With all fixtures.
16 October 1970
Floating charge
Delivered: 29 October 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…
28 January 1970
Mortgage
Delivered: 6 February 1970
Status: Satisfied on 8 July 2010
Persons entitled: Lloyds Bank PLC
Description: Premises at 25 friargate millings yard and georges rd…
28 January 1970
Mortgage
Delivered: 6 February 1970
Status: Satisfied on 8 July 2010
Persons entitled: Lloyds Bank PLC
Description: Land situate rear and south side of 268 friargate creston…
21 February 1969
Mortgage
Delivered: 4 March 1969
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 25 friargate (shop & premises) preston and the premises in…