THE PRESENT COMPANY (LONDON) LIMITED
STAFFORD

Hellopages » Staffordshire » Stafford » ST21 6QB

Company number 03161229
Status Active
Incorporation Date 19 February 1996
Company Type Private Limited Company
Address UNIT 1 THE DAIRY HIGH LANES, HOUSE, HIGH LANES, CROXTON, STAFFORD, STAFFORDSHIRE, ST21 6QB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 19 February 2017 with updates; Previous accounting period shortened from 29 March 2016 to 28 March 2016. The most likely internet sites of THE PRESENT COMPANY (LONDON) LIMITED are www.thepresentcompanylondon.co.uk, and www.the-present-company-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Stone Rail Station is 6.2 miles; to Barlaston Rail Station is 6.6 miles; to Wedgwood Rail Station is 6.9 miles; to Stoke-on-Trent Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Present Company London Limited is a Private Limited Company. The company registration number is 03161229. The Present Company London Limited has been working since 19 February 1996. The present status of the company is Active. The registered address of The Present Company London Limited is Unit 1 The Dairy High Lanes House High Lanes Croxton Stafford Staffordshire St21 6qb. The company`s financial liabilities are £0.71k. It is £-17.53k against last year. The cash in hand is £1.09k. It is £1.09k against last year. And the total assets are £54.47k, which is £-26.62k against last year. HARVEY, Pauline is a Secretary of the company. HARVEY, Pauline is a Director of the company. SELLERS, May is a Director of the company. Secretary ROYLE, Lucinda Katherine Fanshawe has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HUMPHRIES, Anthony Charles has been resigned. Director ROYLE, Lucinda Katherine Fanshawe has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


the present company (london) Key Finiance

LIABILITIES £0.71k
-97%
CASH £1.09k
TOTAL ASSETS £54.47k
-33%
All Financial Figures

Current Directors

Secretary
HARVEY, Pauline
Appointed Date: 23 June 1999

Director
HARVEY, Pauline
Appointed Date: 23 June 1999
78 years old

Director
SELLERS, May
Appointed Date: 23 June 1999
102 years old

Resigned Directors

Secretary
ROYLE, Lucinda Katherine Fanshawe
Resigned: 23 June 1999
Appointed Date: 28 May 1996

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 28 May 1996
Appointed Date: 19 February 1996

Director
HUMPHRIES, Anthony Charles
Resigned: 23 June 1999
Appointed Date: 28 May 1996
100 years old

Director
ROYLE, Lucinda Katherine Fanshawe
Resigned: 23 June 1999
Appointed Date: 28 May 1996
63 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 28 May 1996
Appointed Date: 19 February 1996

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 28 May 1996
Appointed Date: 19 February 1996

Persons With Significant Control

Mrs Pauline Harvey
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PRESENT COMPANY (LONDON) LIMITED Events

15 Mar 2017
Previous accounting period shortened from 28 March 2016 to 27 March 2016
02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
19 Dec 2016
Previous accounting period shortened from 29 March 2016 to 28 March 2016
14 Jun 2016
Total exemption small company accounts made up to 29 March 2015
15 Mar 2016
Previous accounting period shortened from 30 March 2015 to 29 March 2015
...
... and 55 more events
15 Jun 1996
Director resigned
15 Jun 1996
Secretary resigned;director resigned
15 Jun 1996
Registered office changed on 15/06/96 from: 10 snow hill london EC1A 2AL
17 May 1996
Company name changed de facto 474 LIMITED\certificate issued on 20/05/96
19 Feb 1996
Incorporation