STYLETITLE LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 6EE

Company number 02679227
Status Active
Incorporation Date 20 January 1992
Company Type Private Limited Company
Address BLACK BULL HOUSE 353-355 STATION ROAD, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6EE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STYLETITLE LIMITED are www.styletitle.co.uk, and www.styletitle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Styletitle Limited is a Private Limited Company. The company registration number is 02679227. Styletitle Limited has been working since 20 January 1992. The present status of the company is Active. The registered address of Styletitle Limited is Black Bull House 353 355 Station Road Bamber Bridge Preston Lancashire Pr5 6ee. The company`s financial liabilities are £114.22k. It is £-833.24k against last year. The cash in hand is £15.81k. It is £7.18k against last year. And the total assets are £19.49k, which is £7.67k against last year. BANKS, Shirley Joanne is a Secretary of the company. BANKS, George is a Director of the company. BANKS, James Edward is a Director of the company. BANKS, Shirley Joanne is a Director of the company. Secretary BANKS, James Edward has been resigned. Secretary BANKS, James Edward has been resigned. Secretary BANKS, Robin Oliver has been resigned. Secretary BANKS, Tricia has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HARRIS, Sally Ann has been resigned. Director BANKS, George has been resigned. Director BANKS, James Edward has been resigned. Director BANKS, Robin Oliver has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


styletitle Key Finiance

LIABILITIES £114.22k
-88%
CASH £15.81k
+83%
TOTAL ASSETS £19.49k
+64%
All Financial Figures

Current Directors

Secretary
BANKS, Shirley Joanne
Appointed Date: 01 October 2007

Director
BANKS, George
Appointed Date: 01 February 1997
81 years old

Director
BANKS, James Edward
Appointed Date: 19 November 2000
54 years old

Director
BANKS, Shirley Joanne
Appointed Date: 01 October 2007
51 years old

Resigned Directors

Secretary
BANKS, James Edward
Resigned: 01 October 2007
Appointed Date: 30 August 2003

Secretary
BANKS, James Edward
Resigned: 25 June 2002
Appointed Date: 06 August 1999

Secretary
BANKS, Robin Oliver
Resigned: 16 August 1999
Appointed Date: 01 February 1997

Secretary
BANKS, Tricia
Resigned: 01 February 1997
Appointed Date: 30 January 1992

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 January 1992
Appointed Date: 20 January 1992

Secretary
HARRIS, Sally Ann
Resigned: 30 August 2003
Appointed Date: 25 June 2002

Director
BANKS, George
Resigned: 01 October 1995
Appointed Date: 30 January 1992
81 years old

Director
BANKS, James Edward
Resigned: 31 January 1997
Appointed Date: 30 January 1992
54 years old

Director
BANKS, Robin Oliver
Resigned: 16 August 1999
Appointed Date: 01 October 1995
53 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 January 1992
Appointed Date: 20 January 1992

Persons With Significant Control

Mr James Edward Banks
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STYLETITLE LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 15 January 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
07 Feb 1992
Secretary resigned;new secretary appointed

07 Feb 1992
New director appointed

07 Feb 1992
Registered office changed on 07/02/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

07 Feb 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1992
Incorporation

STYLETITLE LIMITED Charges

17 October 2011
Debenture
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: James Edward Banks and George Banks
Description: Fixed and floating charge over all assets present and…
22 April 1997
Debenture
Delivered: 25 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…