G.L. PADGATE LANE LIMITED
WHITESTAKE PRESTON

Hellopages » Lancashire » South Ribble » PR4 4LE

Company number 01879711
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address CERASUS LODGE, 30 CHAINHOUSE LANE, WHITESTAKE PRESTON, LANCASHIRE, PR4 4LE
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Previous accounting period shortened from 5 April 2016 to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of G.L. PADGATE LANE LIMITED are www.glpadgatelane.co.uk, and www.g-l-padgate-lane.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. G L Padgate Lane Limited is a Private Limited Company. The company registration number is 01879711. G L Padgate Lane Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of G L Padgate Lane Limited is Cerasus Lodge 30 Chainhouse Lane Whitestake Preston Lancashire Pr4 4le. The company`s financial liabilities are £0.58k. It is £-0.34k against last year. The cash in hand is £7.45k. It is £1.67k against last year. And the total assets are £7.45k, which is £1.67k against last year. GILLIBRAND, Deborah Jane is a Secretary of the company. GILLIBRAND, David is a Director of the company. Secretary GILLIBRAND, Frederick has been resigned. Director GILLIBRAND, Barbara Heather has been resigned. Director GILLIBRAND, Freda has been resigned. Director GILLIBRAND, Frederick has been resigned. Director GILLIBRAND, Keith has been resigned. Director MILLER, Freda May has been resigned. Director MILLER, Ronald has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


g.l. padgate lane Key Finiance

LIABILITIES £0.58k
-37%
CASH £7.45k
+28%
TOTAL ASSETS £7.45k
+28%
All Financial Figures

Current Directors

Secretary
GILLIBRAND, Deborah Jane
Appointed Date: 31 May 2002

Director
GILLIBRAND, David
Appointed Date: 06 April 2001
63 years old

Resigned Directors

Secretary
GILLIBRAND, Frederick
Resigned: 31 May 2002

Director
GILLIBRAND, Barbara Heather
Resigned: 31 January 2001
70 years old

Director
GILLIBRAND, Freda
Resigned: 20 January 2002
84 years old

Director
GILLIBRAND, Frederick
Resigned: 20 January 2002
86 years old

Director
GILLIBRAND, Keith
Resigned: 31 January 2001
73 years old

Director
MILLER, Freda May
Resigned: 31 August 1995
105 years old

Director
MILLER, Ronald
Resigned: 31 July 1994
99 years old

Persons With Significant Control

Mr David Gillibrand
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

G.L. PADGATE LANE LIMITED Events

05 Jan 2017
Previous accounting period shortened from 5 April 2016 to 31 March 2016
07 Nov 2016
Confirmation statement made on 23 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 5 April 2015
19 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100

05 Jan 2015
Total exemption small company accounts made up to 5 April 2014
...
... and 67 more events
08 Jan 1988
Registered office changed on 08/01/88 from: netherton 5 meins road blackburn lancashire

09 Dec 1987
Accounts for a small company made up to 5 April 1987

09 Dec 1987
Return made up to 14/10/87; full list of members

07 Nov 1986
Accounts for a small company made up to 5 April 1986

29 Jul 1986
Return made up to 25/07/86; full list of members