GREATREX LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST16 2JS

Company number 00371826
Status Active
Incorporation Date 10 January 1942
Company Type Private Limited Company
Address BANK PASSAGE, MARKET SQUARE, STAFFORD, STAFFORDSHIRE, ST16 2JS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 3,508 . The most likely internet sites of GREATREX LIMITED are www.greatrex.co.uk, and www.greatrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and nine months. The distance to to Hednesford Rail Station is 8.3 miles; to Cannock Rail Station is 9.3 miles; to Barlaston Rail Station is 9.6 miles; to Wedgwood Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greatrex Limited is a Private Limited Company. The company registration number is 00371826. Greatrex Limited has been working since 10 January 1942. The present status of the company is Active. The registered address of Greatrex Limited is Bank Passage Market Square Stafford Staffordshire St16 2js. The company`s financial liabilities are £77.8k. It is £39.11k against last year. And the total assets are £134.2k, which is £-27.55k against last year. HEENAN, Michael Richard is a Secretary of the company. GREATREX, Albert Benson is a Director of the company. GREATREX, Caroline Frances is a Director of the company. Secretary COTTON, Stanley Albert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


greatrex Key Finiance

LIABILITIES £77.8k
+101%
CASH n/a
TOTAL ASSETS £134.2k
-18%
All Financial Figures

Current Directors

Secretary
HEENAN, Michael Richard
Appointed Date: 06 April 2009

Director

Director
GREATREX, Caroline Frances
Appointed Date: 01 August 2004
64 years old

Resigned Directors

Secretary
COTTON, Stanley Albert
Resigned: 06 April 2009

Persons With Significant Control

Mr Albert Benson Greatrex
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Frances Greatrex
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREATREX LIMITED Events

10 Jan 2017
Confirmation statement made on 2 January 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,508

19 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,508

...
... and 88 more events
31 Jul 1987
Declaration of satisfaction of mortgage/charge

08 Jul 1987
Declaration of satisfaction of mortgage/charge

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 06/01/87; full list of members

10 Jan 1942
Certificate of incorporation

GREATREX LIMITED Charges

25 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The malt house water street stafford staffordshire. By way…
14 January 2004
Mortgage
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Stafford Railway Building Society
Description: F/H property st mary's mews st mary's place stafford.
1 November 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 30 July 2001
Persons entitled: Lombard North Central PLC
Description: F/H land at common road stafford t/n sf 334336 with all…
1 November 1994
Legal charge
Delivered: 9 November 1994
Status: Satisfied on 30 July 2001
Persons entitled: Lombard North Central PLC
Description: F/H land and buildings situate at and k/a 135 newport road…
9 May 1994
Legal charge
Delivered: 19 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a grey friars coach station stafford…
9 May 1994
Legal charge
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings erected thereon and now k/a…
31 January 1994
Debenture
Delivered: 5 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 December 1993
Legal charge
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land situate and in part having…
4 December 1991
Mortgage
Delivered: 17 December 1991
Status: Outstanding
Persons entitled: Stafford Railway Building Society
Description: Piece of land at greyfriars and in part abutting a roadway…
14 November 1991
Legal charge
Delivered: 15 November 1991
Status: Satisfied on 29 January 1994
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: 136 newport road stafford in the county of staffordshire.
2 August 1990
Fixed and floating charge
Delivered: 7 August 1990
Status: Satisfied on 17 August 1991
Persons entitled: British Credit Trust Limited
Description: 1) f/h land situate at and k/a 136 newport road stafford 2)…
28 April 1989
Legal mortgage
Delivered: 4 May 1989
Status: Satisfied on 5 February 1994
Persons entitled: National Westminster Bank PLC
Description: Land at greyfriars coach station, greyfriars stafford…
31 January 1985
Legal charge
Delivered: 18 February 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Piece or parcel of land situate and in part fronting to a…
30 March 1982
Legal mortgage
Delivered: 2 April 1982
Status: Satisfied
Persons entitled: Lombard North Central Limited
Description: New 53, seater ford duple coach.
30 March 1972
Charge
Delivered: 7 April 1972
Status: Satisfied on 5 February 1994
Persons entitled: Midland Bank PLC
Description: 135 & 140 newport rd stafford and all fixtures.