SHEVINGTON VALE GROCERS LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0TB

Company number 01024120
Status Active
Incorporation Date 15 September 1971
Company Type Private Limited Company
Address HOGHTON CHAMBERS, HOGHTON STREET, SOUTHPORT, LANCS, PR9 0TB
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 seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 3,001 . The most likely internet sites of SHEVINGTON VALE GROCERS LIMITED are www.shevingtonvalegrocers.co.uk, and www.shevington-vale-grocers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Shevington Vale Grocers Limited is a Private Limited Company. The company registration number is 01024120. Shevington Vale Grocers Limited has been working since 15 September 1971. The present status of the company is Active. The registered address of Shevington Vale Grocers Limited is Hoghton Chambers Hoghton Street Southport Lancs Pr9 0tb. The company`s financial liabilities are £2.81k. It is £-0.31k against last year. The cash in hand is £12.19k. It is £-0.17k against last year. And the total assets are £12.78k, which is £-0.31k against last year. RAMSAY, Joanne Marie is a Secretary of the company. CROWTHER, David Joseph is a Director of the company. CROWTHER, Susan Norrie is a Director of the company. RAMSAY, Joanne Marie is a Director of the company. Secretary CROWTHER, Joan Margaret has been resigned. Director CROWTHER, Dennis has been resigned. Director CROWTHER, Joan Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


shevington vale grocers Key Finiance

LIABILITIES £2.81k
-10%
CASH £12.19k
-2%
TOTAL ASSETS £12.78k
-3%
All Financial Figures

Current Directors

Secretary
RAMSAY, Joanne Marie
Appointed Date: 19 January 1998

Director
CROWTHER, David Joseph
Appointed Date: 19 January 1998
73 years old

Director
CROWTHER, Susan Norrie
Appointed Date: 19 January 1998
56 years old

Director
RAMSAY, Joanne Marie
Appointed Date: 19 January 1998
71 years old

Resigned Directors

Secretary
CROWTHER, Joan Margaret
Resigned: 18 January 1998

Director
CROWTHER, Dennis
Resigned: 16 November 2013
98 years old

Director
CROWTHER, Joan Margaret
Resigned: 18 January 1998
99 years old

Persons With Significant Control

Mr David Joseph Crowther
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEVINGTON VALE GROCERS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 1 November 2016 with updates
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3,001

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Director's details changed for Susan Norrie Crowther on 17 August 2015
...
... and 60 more events
20 Oct 1988
Return made up to 06/10/88; full list of members

22 Sep 1987
Return made up to 28/08/87; full list of members

22 Sep 1987
Full accounts made up to 24 January 1987

04 Sep 1986
Full accounts made up to 25 January 1986

04 Sep 1986
Return made up to 21/08/86; full list of members

SHEVINGTON VALE GROCERS LIMITED Charges

8 September 1982
Charge
Delivered: 14 September 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…