B. ALAN (STAMPS) LIMITED
KENT

Hellopages » Kent » Sevenoaks » TN14 5AF
Company number 02873357
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address 2 PINEWOOD AVENUE, SEVENOAKS, KENT, TN14 5AF
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 60,108 . The most likely internet sites of B. ALAN (STAMPS) LIMITED are www.balanstamps.co.uk, and www.b-alan-stamps.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Sevenoaks Rail Station is 1.3 miles; to Knockholt Rail Station is 5.1 miles; to Tonbridge Rail Station is 7.3 miles; to Farningham Road Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B Alan Stamps Limited is a Private Limited Company. The company registration number is 02873357. B Alan Stamps Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of B Alan Stamps Limited is 2 Pinewood Avenue Sevenoaks Kent Tn14 5af. The company`s financial liabilities are £60.14k. It is £0.51k against last year. The cash in hand is £0.27k. It is £0.15k against last year. And the total assets are £114.26k, which is £-3.87k against last year. SKINNER, James Michael is a Secretary of the company. SKINNER, James Michael is a Director of the company. SKINNER, Kate Elizabeth is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


b. alan (stamps) Key Finiance

LIABILITIES £60.14k
+0%
CASH £0.27k
+118%
TOTAL ASSETS £114.26k
-4%
All Financial Figures

Current Directors

Secretary
SKINNER, James Michael
Appointed Date: 18 November 1993

Director
SKINNER, James Michael
Appointed Date: 18 November 1993
67 years old

Director
SKINNER, Kate Elizabeth
Appointed Date: 18 November 1993
67 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 18 November 1993
Appointed Date: 18 November 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 18 November 1993
Appointed Date: 18 November 1993

Persons With Significant Control

Elizabeth Rush
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Skinner
Notified on: 6 April 2016
99 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr James Michael Skinner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Kate Elizabeth Skinner
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Elizabeth Skinner
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

B. ALAN (STAMPS) LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60,108

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 60,108

...
... and 51 more events
09 Dec 1993
New director appointed

09 Dec 1993
New secretary appointed;new director appointed

07 Dec 1993
Secretary resigned

07 Dec 1993
Director resigned

18 Nov 1993
Incorporation

B. ALAN (STAMPS) LIMITED Charges

5 January 1994
Debenture
Delivered: 22 January 1994
Status: Outstanding
Persons entitled: Brian Reeve (B Alan) Limited
Description: Fixed and floating charges over the undertaking and all…
5 January 1994
Debenture
Delivered: 22 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…