RED ROSE WINDSCREENS LIMITED
LANCASHIRE

Hellopages » Lancashire » South Ribble » PR5 6FN

Company number 03984562
Status Active
Incorporation Date 3 May 2000
Company Type Private Limited Company
Address UNIT 1 CLUB STREET, BAMBER, BRIDGE, PRESTON, LANCASHIRE, PR5 6FN
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Appointment of Mrs Deborah Jane Taylor as a director on 14 July 2016; Statement of capital following an allotment of shares on 14 July 2016 GBP 669 . The most likely internet sites of RED ROSE WINDSCREENS LIMITED are www.redrosewindscreens.co.uk, and www.red-rose-windscreens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Red Rose Windscreens Limited is a Private Limited Company. The company registration number is 03984562. Red Rose Windscreens Limited has been working since 03 May 2000. The present status of the company is Active. The registered address of Red Rose Windscreens Limited is Unit 1 Club Street Bamber Bridge Preston Lancashire Pr5 6fn. The company`s financial liabilities are £85.63k. It is £-7.53k against last year. And the total assets are £132.22k, which is £-4.5k against last year. TAYLOR, Philip is a Secretary of the company. TAYLOR, Deborah Jane is a Director of the company. TAYLOR, Philip is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JARVIS, Graham Frederick has been resigned. Director WILLIAMS, Todd Edwin has been resigned. The company operates in "Maintenance and repair of motor vehicles".


red rose windscreens Key Finiance

LIABILITIES £85.63k
-9%
CASH n/a
TOTAL ASSETS £132.22k
-4%
All Financial Figures

Current Directors

Secretary
TAYLOR, Philip
Appointed Date: 03 May 2000

Director
TAYLOR, Deborah Jane
Appointed Date: 14 July 2016
58 years old

Director
TAYLOR, Philip
Appointed Date: 03 May 2000
58 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 May 2000
Appointed Date: 03 May 2000

Director
JARVIS, Graham Frederick
Resigned: 31 March 2016
Appointed Date: 03 May 2000
65 years old

Director
WILLIAMS, Todd Edwin
Resigned: 03 May 2007
Appointed Date: 01 February 2003
60 years old

RED ROSE WINDSCREENS LIMITED Events

17 Aug 2016
Total exemption small company accounts made up to 31 January 2016
28 Jul 2016
Appointment of Mrs Deborah Jane Taylor as a director on 14 July 2016
27 Jul 2016
Statement of capital following an allotment of shares on 14 July 2016
  • GBP 669

04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 668

27 Apr 2016
Termination of appointment of Graham Frederick Jarvis as a director on 31 March 2016
...
... and 40 more events
21 May 2001
Return made up to 03/05/01; full list of members
24 May 2000
Ad 10/05/00--------- £ si 999@1=999 £ ic 1/1000
23 May 2000
Accounting reference date shortened from 31/05/01 to 31/01/01
10 May 2000
Secretary resigned
03 May 2000
Incorporation

RED ROSE WINDSCREENS LIMITED Charges

24 February 2016
Charge code 0398 4562 0001
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…