CAREY STATIONERS LIMITED
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL4 9EP

Company number 01207354
Status Active
Incorporation Date 14 April 1975
Company Type Private Limited Company
Address 2 GIBBONS CLOSE, SANDRIDGE, ST ALBANS, HERTFORDSHIRE, AL4 9EP
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 15,000 . The most likely internet sites of CAREY STATIONERS LIMITED are www.careystationers.co.uk, and www.carey-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Carey Stationers Limited is a Private Limited Company. The company registration number is 01207354. Carey Stationers Limited has been working since 14 April 1975. The present status of the company is Active. The registered address of Carey Stationers Limited is 2 Gibbons Close Sandridge St Albans Hertfordshire Al4 9ep. The company`s financial liabilities are £14.81k. It is £0.19k against last year. The cash in hand is £4.83k. It is £0.55k against last year. And the total assets are £21.87k, which is £-2.5k against last year. WRIGHT, Susan is a Secretary of the company. WRIGHT, Michael Douglas is a Director of the company. Secretary ABBERLEY, David Charles has been resigned. Secretary ABBERLEY, Mary Elizabeth has been resigned. Secretary CAUDLE, Michael Edward has been resigned. Secretary MANSELL, Ian has been resigned. Director ABBERLEY, Derek Charles has been resigned. Director ABBERLEY, Mary Elizabeth has been resigned. Director MANSELL, Ian has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


carey stationers Key Finiance

LIABILITIES £14.81k
+1%
CASH £4.83k
+12%
TOTAL ASSETS £21.87k
-11%
All Financial Figures

Current Directors

Secretary
WRIGHT, Susan
Appointed Date: 01 August 2004

Director
WRIGHT, Michael Douglas
Appointed Date: 16 June 1997
58 years old

Resigned Directors

Secretary
ABBERLEY, David Charles
Resigned: 14 June 1997
Appointed Date: 15 October 1993

Secretary
ABBERLEY, Mary Elizabeth
Resigned: 13 September 1992

Secretary
CAUDLE, Michael Edward
Resigned: 14 October 1993
Appointed Date: 20 October 1992

Secretary
MANSELL, Ian
Resigned: 31 July 2004
Appointed Date: 16 June 1997

Director
ABBERLEY, Derek Charles
Resigned: 16 June 1997
98 years old

Director
ABBERLEY, Mary Elizabeth
Resigned: 13 September 1992
99 years old

Director
MANSELL, Ian
Resigned: 31 July 2004
Appointed Date: 16 June 1997
61 years old

Persons With Significant Control

Mr Michael Douglas Wright
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CAREY STATIONERS LIMITED Events

21 Feb 2017
Confirmation statement made on 4 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 15,000

21 Sep 2015
Total exemption small company accounts made up to 30 June 2015
25 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 63 more events
01 Mar 1988
Return made up to 19/02/88; full list of members

01 Mar 1988
Accounts for a small company made up to 30 June 1987

20 Feb 1987
Accounts for a small company made up to 30 June 1986

20 Feb 1987
Return made up to 07/02/87; full list of members

14 Oct 1986
Particulars of mortgage/charge

CAREY STATIONERS LIMITED Charges

29 September 1986
Legal charge
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 179/181 st. Albans road, watford, herts and/or proceeds of…