PRECOLOR SALES LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » TF9 2AA

Company number 01224981
Status Active
Incorporation Date 3 September 1975
Company Type Private Limited Company
Address NEWPORT ROAD, MARKET DRAYTON, SHROPSHIRE, TF9 2AA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-26 GBP 4,950 . The most likely internet sites of PRECOLOR SALES LIMITED are www.precolorsales.co.uk, and www.precolor-sales.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty years and two months. Precolor Sales Limited is a Private Limited Company. The company registration number is 01224981. Precolor Sales Limited has been working since 03 September 1975. The present status of the company is Active. The registered address of Precolor Sales Limited is Newport Road Market Drayton Shropshire Tf9 2aa. The company`s financial liabilities are £316.86k. It is £14.74k against last year. The cash in hand is £35.04k. It is £-23.66k against last year. And the total assets are £451.95k, which is £-45.96k against last year. LOCKLEY, Delphine Helen is a Secretary of the company. LOCKLEY, John Robert is a Secretary of the company. LOCKLEY, John Robert is a Director of the company. Director LOCKLEY, Andrew John Orran has been resigned. Director LOCKLEY, Stephen Paul Gordon has been resigned. Director PATE, Malcolm Gregory has been resigned. The company operates in "Other manufacturing n.e.c.".


precolor sales Key Finiance

LIABILITIES £316.86k
+4%
CASH £35.04k
-41%
TOTAL ASSETS £451.95k
-10%
All Financial Figures

Current Directors

Secretary
LOCKLEY, Delphine Helen
Appointed Date: 02 May 2001


Director
LOCKLEY, John Robert

82 years old

Resigned Directors

Director
LOCKLEY, Andrew John Orran
Resigned: 09 November 1998
Appointed Date: 09 November 1998
57 years old

Director
LOCKLEY, Stephen Paul Gordon
Resigned: 09 November 1998
Appointed Date: 09 November 1998
54 years old

Director
PATE, Malcolm Gregory
Resigned: 09 November 1998
82 years old

Persons With Significant Control

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

Mrs Delphine Helen Lockley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECOLOR SALES LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
26 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 4,950

04 Jun 2015
Total exemption small company accounts made up to 31 August 2014
03 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4,950

...
... and 65 more events
25 Oct 1987
Accounts made up to 31 August 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

31 May 1986
Accounts for a small company made up to 31 August 1985

31 May 1986
Return made up to 31/12/85; full list of members

03 Sep 1975
Incorporation

PRECOLOR SALES LIMITED Charges

10 November 1998
Debenture
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 April 1984
Debenture
Delivered: 9 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. Please see doc…
16 June 1983
Legal mortgage
Delivered: 4 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at newport road, market drayton, shropshire.
13 March 1978
Legal charge
Delivered: 23 March 1978
Status: Outstanding
Persons entitled: Norwich General Trust Limited
Description: F/H factory & offices premises known as the former road…