Company number 02782745
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address 151 FYLDE ROAD, SOUTHPORT, MERSEYSIDE, PR9 9XP
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
GBP 100
. The most likely internet sites of CLARIDGES LIMITED are www.claridges.co.uk, and www.claridges.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Claridges Limited is a Private Limited Company.
The company registration number is 02782745. Claridges Limited has been working since 22 January 1993.
The present status of the company is Active. The registered address of Claridges Limited is 151 Fylde Road Southport Merseyside Pr9 9xp. . CAMPBELL, Francine Wendy is a Secretary of the company. CAMPBELL, Francine Wendy is a Director of the company. CAMPBELL, John Andrew is a Director of the company. Secretary BARRY-WILSON, Paul has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 04 February 1993
Appointed Date: 22 January 1993
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 04 February 1993
Appointed Date: 22 January 1993
Persons With Significant Control
Mr John Andrew Campbell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
CLARIDGES LIMITED Events
22 Mar 2017
Confirmation statement made on 22 January 2017 with updates
13 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 61 more events
15 Feb 1993
Director resigned;new director appointed
15 Feb 1993
Secretary resigned;new secretary appointed
15 Feb 1993
Registered office changed on 15/02/93 from: the britannia suite. International house 82-86 deansgate manchester. M3 2ER
15 Feb 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
30 May 2013
Charge code 0278 2745 0006
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
26 May 2011
Fixed & floating charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2009
Guarantee & debenture
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as unit 1 and adjoining land at…
1 February 2002
Legal charge
Delivered: 5 February 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 151 fylde road, southport, merseyside.
31 July 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…