9CW04 LIMITED
LANCASHIRE 0404 FINE ARTS LIMITED WHAT MORE DISPOSABLES LIMITED

Hellopages » Lancashire » Ribble Valley » BB12 7RE

Company number 05132961
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address HAMMOND FIELD, HAMMOND DRIVE, READ, LANCASHIRE, BB12 7RE
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 fifty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 180 ; Auditor's resignation. The most likely internet sites of 9CW04 LIMITED are www.9cw04.co.uk, and www.9cw04.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Clitheroe Rail Station is 4.6 miles; to Burnley Central Rail Station is 4.9 miles; to Burnley Manchester Road Rail Station is 5 miles; to Blackburn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.9cw04 Limited is a Private Limited Company. The company registration number is 05132961. 9cw04 Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of 9cw04 Limited is Hammond Field Hammond Drive Read Lancashire Bb12 7re. . HARGREAVES, Virginia is a Secretary of the company. HARGREAVES, Virginia is a Director of the company. HOLT, Andrew Mark is a Director of the company. Director O'NEILL, Thomas David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARGREAVES, Virginia
Appointed Date: 19 May 2004

Director
HARGREAVES, Virginia
Appointed Date: 10 August 2011
57 years old

Director
HOLT, Andrew Mark
Appointed Date: 19 May 2004
60 years old

Resigned Directors

Director
O'NEILL, Thomas David
Resigned: 10 May 2012
Appointed Date: 10 August 2011
44 years old

9CW04 LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
17 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 180

26 Jan 2016
Auditor's resignation
16 Jun 2015
Registration of charge 051329610008, created on 10 June 2015
28 May 2015
Registration of charge 051329610007, created on 14 May 2015
...
... and 44 more events
23 Jun 2005
Return made up to 19/05/05; full list of members
06 May 2005
Total exemption small company accounts made up to 31 December 2004
20 Dec 2004
Company name changed what more disposables LIMITED\certificate issued on 20/12/04
16 Jun 2004
Accounting reference date shortened from 31/05/05 to 31/12/04
19 May 2004
Incorporation

9CW04 LIMITED Charges

10 June 2015
Charge code 0513 2961 0008
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at barnfield way, altham, lancashire BB5 5WJ…
15 May 2015
Charge code 0513 2961 0006
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 8 venus house, mercury rise, altham business park…
14 May 2015
Charge code 0513 2961 0007
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2014
Charge code 0513 2961 0005
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of a legal mortgage the property known as or being…
1 May 2014
Charge code 0513 2961 0004
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of a legal mortgage the leasehold property known as…
18 October 2010
Legal mortgage
Delivered: 22 October 2010
Status: Satisfied on 13 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 4 shuttleworth mead business park padiham burnley…
1 October 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 14 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Legal charge
Delivered: 30 July 2010
Status: Satisfied on 27 October 2010
Persons entitled: Andrew Mark Holt, Jacqueline Mary Helen Holt and Katie Holt
Description: L/H property at unit 4 shuttleworth mead business park…

Similar Companies

9CP LIMITED 9CW04 HOLDINGS LIMITED 9D ENERGY LTD 9D9H RECORDS LIMITED 9DASHLINE LTD 9DBA LTD 9DESIGN SERVICES LTD