LANCASHIRE REMAPPING LTD
CLITHEROE REFLECT SOLAR CONTROL LIMITED

Hellopages » Lancashire » Ribble Valley » BB7 1LY

Company number 06143984
Status Active
Incorporation Date 7 March 2007
Company Type Private Limited Company
Address EVANS ACCOUNTANTS, UNIT 1 THE OLD SAWMILL, SHAWBRIDGE STREET, CLITHEROE, LANCASHIRE, BB7 1LY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Appointment of Mr Paul Andrew Bullock as a director on 2 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LANCASHIRE REMAPPING LTD are www.lancashireremapping.co.uk, and www.lancashire-remapping.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Lancashire Remapping Ltd is a Private Limited Company. The company registration number is 06143984. Lancashire Remapping Ltd has been working since 07 March 2007. The present status of the company is Active. The registered address of Lancashire Remapping Ltd is Evans Accountants Unit 1 The Old Sawmill Shawbridge Street Clitheroe Lancashire Bb7 1ly. The company`s financial liabilities are £77.62k. It is £-4.86k against last year. The cash in hand is £0.37k. It is £-0.04k against last year. And the total assets are £3.67k, which is £-0.25k against last year. ASHCROFT, Stephen John is a Secretary of the company. ASHCROFT, Stephen John is a Director of the company. BULLOCK, Paul Andrew is a Director of the company. Director BULLOCK, Paul has been resigned. Director COOPER, Stephen has been resigned. The company operates in "Maintenance and repair of motor vehicles".


lancashire remapping Key Finiance

LIABILITIES £77.62k
-6%
CASH £0.37k
-11%
TOTAL ASSETS £3.67k
-7%
All Financial Figures

Current Directors

Secretary
ASHCROFT, Stephen John
Appointed Date: 07 March 2007

Director
ASHCROFT, Stephen John
Appointed Date: 07 March 2007
75 years old

Director
BULLOCK, Paul Andrew
Appointed Date: 02 December 2016
49 years old

Resigned Directors

Director
BULLOCK, Paul
Resigned: 09 October 2008
Appointed Date: 07 March 2007
49 years old

Director
COOPER, Stephen
Resigned: 04 August 2008
Appointed Date: 07 March 2007
50 years old

Persons With Significant Control

Mr Stephen John Ashcroft
Notified on: 21 January 2017
75 years old
Nature of control: Ownership of shares – 75% or more

LANCASHIRE REMAPPING LTD Events

20 Mar 2017
Confirmation statement made on 21 January 2017 with updates
02 Dec 2016
Appointment of Mr Paul Andrew Bullock as a director on 2 December 2016
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 90

10 Nov 2015
Company name changed reflect solar control LIMITED\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09

...
... and 20 more events
17 Sep 2008
Total exemption small company accounts made up to 31 March 2008
05 Aug 2008
Appointment terminated director stephen cooper
11 Mar 2008
Return made up to 07/03/08; full list of members
29 Jun 2007
Registered office changed on 29/06/07 from: c/o david h evans LTD unit 2, the old sawmill shawbridge street, clitheroe lancashire BB7 1LY
07 Mar 2007
Incorporation