TOTAL RECALL (SOUTHPORT) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L23 6SA

Company number 04527700
Status Active
Incorporation Date 5 September 2002
Company Type Private Limited Company
Address C/O LOUGHLIN THOMAS & CO, 39 BRIDGE ROAD, CROSBY, LIVERPOOL, L23 6SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 1 . The most likely internet sites of TOTAL RECALL (SOUTHPORT) LIMITED are www.totalrecallsouthport.co.uk, and www.total-recall-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Total Recall Southport Limited is a Private Limited Company. The company registration number is 04527700. Total Recall Southport Limited has been working since 05 September 2002. The present status of the company is Active. The registered address of Total Recall Southport Limited is C O Loughlin Thomas Co 39 Bridge Road Crosby Liverpool L23 6sa. The company`s financial liabilities are £22.84k. It is £17.87k against last year. And the total assets are £9.11k, which is £-6.76k against last year. STANBURY, Helen is a Secretary of the company. FORDE JOHNSTON, Ann Patricia is a Director of the company. STANBURY, Helen is a Director of the company. Secretary RILEY, Mary has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other business support service activities n.e.c.".


total recall (southport) Key Finiance

LIABILITIES £22.84k
+359%
CASH n/a
TOTAL ASSETS £9.11k
-43%
All Financial Figures

Current Directors

Secretary
STANBURY, Helen
Appointed Date: 20 December 2006

Director
FORDE JOHNSTON, Ann Patricia
Appointed Date: 05 September 2002
64 years old

Director
STANBURY, Helen
Appointed Date: 01 July 2007
57 years old

Resigned Directors

Secretary
RILEY, Mary
Resigned: 19 December 2006
Appointed Date: 05 September 2002

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 05 September 2002
Appointed Date: 05 September 2002

Nominee Director
AVIS, Christine Susan
Resigned: 05 September 2002
Appointed Date: 05 September 2002
61 years old

Persons With Significant Control

Ms Ann Patricia Forde Johnston
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TOTAL RECALL (SOUTHPORT) LIMITED Events

07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1

30 Sep 2015
Registered office address changed from 39 Bridge Road Crosby Liverpool L23 6SA to C/O C/O Loughlin Thomas & Co 39 Bridge Road Crosby Liverpool L23 6SA on 30 September 2015
30 Sep 2015
Director's details changed for Ms Ann Patricia Forde Johnston on 1 July 2015
...
... and 35 more events
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
25 Sep 2002
New director appointed
25 Sep 2002
New secretary appointed
05 Sep 2002
Incorporation