SHIRLEY AQUATICS (1984) LIMITED
SHIRLEY

Hellopages » West Midlands » Solihull » B90 4EF
Company number 01601373
Status Active
Incorporation Date 2 December 1981
Company Type Private Limited Company
Address 1355 STRATFORD ROAD, MONKSPATH, SHIRLEY, SOLIHULL W MIDLANDS, B90 4EF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 2 in full. The most likely internet sites of SHIRLEY AQUATICS (1984) LIMITED are www.shirleyaquatics1984.co.uk, and www.shirley-aquatics-1984.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Shirley Aquatics 1984 Limited is a Private Limited Company. The company registration number is 01601373. Shirley Aquatics 1984 Limited has been working since 02 December 1981. The present status of the company is Active. The registered address of Shirley Aquatics 1984 Limited is 1355 Stratford Road Monkspath Shirley Solihull W Midlands B90 4ef. . COOK, John Thomas is a Secretary of the company. COOK, John Thomas is a Director of the company. COOK, Richard John is a Director of the company. Director COOK, Ronald Jack has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors


Director
COOK, John Thomas

79 years old

Director
COOK, Richard John
Appointed Date: 01 January 2001
52 years old

Resigned Directors

Director
COOK, Ronald Jack
Resigned: 08 June 2004
104 years old

Persons With Significant Control

Mr John Thomas Cook
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SHIRLEY AQUATICS (1984) LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
21 Jan 2017
Satisfaction of charge 9 in full
21 Jan 2017
Satisfaction of charge 2 in full
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 50,000

...
... and 82 more events
05 Mar 1987
Declaration of satisfaction of mortgage/charge

12 Feb 1987
Particulars of mortgage/charge
20 Oct 1986
Accounts for a small company made up to 31 December 1985

20 Oct 1986
Return made up to 02/09/86; full list of members

02 Dec 1981
Incorporation

SHIRLEY AQUATICS (1984) LIMITED Charges

28 August 2015
Charge code 0160 1373 0011
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1355 stratford road shirley solihull west midlands.
28 July 2015
Charge code 0160 1373 0010
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 21 January 2017
Persons entitled: West Register (Investments) Limited
Description: 1351 stratford road west midlands t/no WK176693 and 1353…
16 June 2008
Legal charge
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1351 stratford road monkspath shirley solihull west…
22 November 2005
Legal charge
Delivered: 29 November 2005
Status: Satisfied on 21 July 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property known as orchard house farm mousley end…
7 December 2000
Rent deposit deed
Delivered: 28 December 2000
Status: Satisfied on 21 July 2015
Persons entitled: Industrial Property Investment Fund (Acting by Its General Partner Legal & General Propertypartners (Industrial Fund) Limited
Description: £2975 and all interest thereon.
15 February 1993
Legal charge
Delivered: 18 February 1993
Status: Satisfied on 21 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 1351 stratford road monkspath shirley solihull west…
8 January 1993
Debenture
Delivered: 12 January 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 1991
Legal charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- 1349 stratford road shirley…
31 January 1987
Legal charge
Delivered: 12 February 1987
Status: Satisfied on 21 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings known as 1353 and 1355 stratford…
14 May 1982
Legal charge
Delivered: 20 May 1982
Status: Satisfied on 5 March 1987
Persons entitled: Lloyds Bank LTD
Description: 1353 & 1355 stratford road & adjoining land monkspath…