ALMAR SERVICES LIMITED
LEYLAND

Hellopages » Lancashire » South Ribble » PR26 7QN

Company number 02144662
Status Active
Incorporation Date 3 July 1987
Company Type Private Limited Company
Address UNIT 33, MARATHON PLACE, COMET ROAD, MOSS SIDE, LEYLAND, LANCASHIRE, PR26 7QN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 5,000 . The most likely internet sites of ALMAR SERVICES LIMITED are www.almarservices.co.uk, and www.almar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Chorley Rail Station is 5.3 miles; to Rufford Rail Station is 5.7 miles; to Salwick Rail Station is 6.7 miles; to Gathurst Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almar Services Limited is a Private Limited Company. The company registration number is 02144662. Almar Services Limited has been working since 03 July 1987. The present status of the company is Active. The registered address of Almar Services Limited is Unit 33 Marathon Place Comet Road Moss Side Leyland Lancashire Pr26 7qn. . PETTMAN, Gail is a Secretary of the company. HOWARTH, Nigel is a Director of the company. PETTMAN, Gail is a Director of the company. PETTMAN, Stephen Michael is a Director of the company. Director HOWARTH, Alan has been resigned. Director HOWARTH, Marguerita Mary has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


almar services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
HOWARTH, Nigel

62 years old

Director
PETTMAN, Gail

64 years old

Director

Resigned Directors

Director
HOWARTH, Alan
Resigned: 23 April 1999
87 years old

Director
HOWARTH, Marguerita Mary
Resigned: 23 April 1999
85 years old

Persons With Significant Control

Mr Stephen Michael Pettman
Notified on: 1 June 2016
66 years old
Nature of control: Has significant influence or control

ALMAR SERVICES LIMITED Events

20 Jan 2017
Confirmation statement made on 3 January 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 December 2015
12 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,000

...
... and 75 more events
08 Mar 1989
Return made up to 22/12/88; full list of members

08 Mar 1989
New director appointed

08 Mar 1989
Registered office changed on 08/03/89 from: 15 lyndale avenue lostock hall preston lancs PR5 5UU

10 Aug 1987
Secretary resigned;new secretary appointed

03 Jul 1987
Incorporation

ALMAR SERVICES LIMITED Charges

10 May 2010
Charge on non vesting book debts
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: By way of fixed charge all book debts and other debts see…
15 August 2002
Debenture
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1996
Charge on debts and related rights
Delivered: 9 September 1996
Status: Outstanding
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of an invoice discounting agreement…
21 December 1992
Single debenture
Delivered: 30 December 1992
Status: Satisfied on 21 December 2010
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
6 May 1992
Rent deposit agreement
Delivered: 27 May 1992
Status: Satisfied on 21 December 2010
Persons entitled: Dave Barron Caravans Limited
Description: The sum of £10,000.
2 May 1990
Fixed and floating charge
Delivered: 21 May 1990
Status: Satisfied on 6 January 1993
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book & other debts owing to the…