VISIBLE CHANGES RUGBY LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3BU

Company number 04671390
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address 7 SHEEP STREET, RUGBY, WARWICKSHIRE, CV21 3BU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 2 . The most likely internet sites of VISIBLE CHANGES RUGBY LIMITED are www.visiblechangesrugby.co.uk, and www.visible-changes-rugby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Visible Changes Rugby Limited is a Private Limited Company. The company registration number is 04671390. Visible Changes Rugby Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Visible Changes Rugby Limited is 7 Sheep Street Rugby Warwickshire Cv21 3bu. The company`s financial liabilities are £0.43k. It is £0.17k against last year. The cash in hand is £11.58k. It is £6.57k against last year. And the total assets are £14.23k, which is £5.83k against last year. BRADSHAW, Paul David is a Secretary of the company. BRADSHAW, Paul David is a Director of the company. MCGRATH, Theresa Christine is a Director of the company. Secretary FOSTER, Michael William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AXFORD FOSTER, Josephine Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


visible changes rugby Key Finiance

LIABILITIES £0.43k
+67%
CASH £11.58k
+131%
TOTAL ASSETS £14.23k
+69%
All Financial Figures

Current Directors

Secretary
BRADSHAW, Paul David
Appointed Date: 21 December 2006

Director
BRADSHAW, Paul David
Appointed Date: 01 July 2008
66 years old

Director
MCGRATH, Theresa Christine
Appointed Date: 21 December 2006
66 years old

Resigned Directors

Secretary
FOSTER, Michael William
Resigned: 21 December 2006
Appointed Date: 19 February 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Director
AXFORD FOSTER, Josephine Anne
Resigned: 21 December 2006
Appointed Date: 19 February 2003
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mrs Theresa Christine Mcgrath
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VISIBLE CHANGES RUGBY LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

08 Jan 2016
Total exemption full accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 32 more events
17 Mar 2003
New director appointed
17 Mar 2003
New secretary appointed
17 Mar 2003
Secretary resigned
17 Mar 2003
Director resigned
19 Feb 2003
Incorporation