PUBLIC CONVENIENCE STORES LIMITED
CLITHEROE PROFESSIONAL CATERING SOLUTIONS LTD

Hellopages » Lancashire » Ribble Valley » BB7 1LY

Company number 04601064
Status Active
Incorporation Date 26 November 2002
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 90 . The most likely internet sites of PUBLIC CONVENIENCE STORES LIMITED are www.publicconveniencestores.co.uk, and www.public-convenience-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Public Convenience Stores Limited is a Private Limited Company. The company registration number is 04601064. Public Convenience Stores Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Public Convenience Stores Limited is Evans Accountants Unit 1 The Old Sawmill Shawbridge Street Clitheroe Lancashire Bb7 1ly. The company`s financial liabilities are £158.39k. It is £4.98k against last year. . WILD, John is a Secretary of the company. TURNER, David is a Director of the company. WILD, John is a Director of the company. Secretary JOHNSON, Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRABTREE, Nicola Jane has been resigned. Director JOHNSON, Gareth James has been resigned. Director JOHNSON, Louise has been resigned. Director TURNER, Catherine has been resigned. Director WILD, Kelly Christina has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


public convenience stores Key Finiance

LIABILITIES £158.39k
+3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILD, John
Appointed Date: 07 November 2005

Director
TURNER, David
Appointed Date: 25 June 2004
60 years old

Director
WILD, John
Appointed Date: 01 June 2008
58 years old

Resigned Directors

Secretary
JOHNSON, Louise
Resigned: 07 November 2005
Appointed Date: 01 January 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 November 2002
Appointed Date: 26 November 2002

Director
CRABTREE, Nicola Jane
Resigned: 25 November 2015
Appointed Date: 25 June 2004
44 years old

Director
JOHNSON, Gareth James
Resigned: 22 September 2004
Appointed Date: 01 January 2003
50 years old

Director
JOHNSON, Louise
Resigned: 07 November 2005
Appointed Date: 01 January 2003
53 years old

Director
TURNER, Catherine
Resigned: 22 September 2004
Appointed Date: 25 June 2004
55 years old

Director
WILD, Kelly Christina
Resigned: 01 June 2008
Appointed Date: 07 November 2005
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 November 2002
Appointed Date: 26 November 2002

PUBLIC CONVENIENCE STORES LIMITED Events

13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
15 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 90

15 Dec 2015
Termination of appointment of Nicola Jane Crabtree as a director on 25 November 2015
15 Dec 2015
Termination of appointment of Nicola Jane Crabtree as a director on 25 November 2015
...
... and 47 more events
18 Jul 2003
New director appointed
18 Jul 2003
New secretary appointed;new director appointed
29 Nov 2002
Secretary resigned
29 Nov 2002
Director resigned
26 Nov 2002
Incorporation

PUBLIC CONVENIENCE STORES LIMITED Charges

10 December 2007
Legal charge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: Total UK Limited
Description: L/H land on the north side of whalley road simonstone…
9 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72A whalley road read lancashire.
27 June 2005
Legal charge
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 72A whalley road read burnley lancashire.