RECORDCHAIN LIMITED
ENTERPRISE PARK SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3AB
Company number 02790322
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address COUNTRYWIDE HOUSE, KNIGHTS WAY BATTLEFIELD, ENTERPRISE PARK SHREWSBURY, SHROPSHIRE, SY1 3AB
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2 . The most likely internet sites of RECORDCHAIN LIMITED are www.recordchain.co.uk, and www.recordchain.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Recordchain Limited is a Private Limited Company. The company registration number is 02790322. Recordchain Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Recordchain Limited is Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire Sy1 3ab. The company`s financial liabilities are £56.32k. It is £0.11k against last year. The cash in hand is £1.53k. It is £-2.94k against last year. And the total assets are £31.35k, which is £-1.71k against last year. BREEZE, Michael John is a Secretary of the company. BREEZE, Michael John is a Director of the company. Secretary BREEZE, Susan has been resigned. Secretary COWDROY, Paul Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREEZE, Susan has been resigned. Director EDWARDS, Wyndham John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


recordchain Key Finiance

LIABILITIES £56.32k
+0%
CASH £1.53k
-66%
TOTAL ASSETS £31.35k
-6%
All Financial Figures

Current Directors

Secretary
BREEZE, Michael John
Appointed Date: 01 March 1998

Director
BREEZE, Michael John
Appointed Date: 18 November 2008
71 years old

Resigned Directors

Secretary
BREEZE, Susan
Resigned: 01 March 1998
Appointed Date: 01 February 1994

Secretary
COWDROY, Paul Howard
Resigned: 01 February 1994
Appointed Date: 04 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1993
Appointed Date: 16 February 1993

Director
BREEZE, Susan
Resigned: 31 March 2010
Appointed Date: 02 March 1998
70 years old

Director
EDWARDS, Wyndham John
Resigned: 02 March 1998
Appointed Date: 04 March 1993
96 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 March 1993
Appointed Date: 16 February 1993

Persons With Significant Control

Mr Michael John Breeze
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RECORDCHAIN LIMITED Events

16 Mar 2017
Confirmation statement made on 16 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 56 more events
21 Apr 1993
Ad 07/03/93--------- £ si 2@1=2 £ ic 2/4

30 Mar 1993
Director resigned;new director appointed

30 Mar 1993
Secretary resigned;new secretary appointed

30 Mar 1993
Registered office changed on 30/03/93 from: 2 baches street london N1 6UB

16 Feb 1993
Incorporation