CHILDCARE PRODUCTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 6BJ

Company number 02114639
Status Active
Incorporation Date 24 March 1987
Company Type Private Limited Company
Address HIGH PEAK ACCOUNTANCY, 8 STOCKPORT ROAD, MARPLE, STOCKPORT, CHESHIRE, SK6 6BJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 70,000 ; Secretary's details changed for Hilary Jane Higgins on 1 July 2015. The most likely internet sites of CHILDCARE PRODUCTS LIMITED are www.childcareproducts.co.uk, and www.childcare-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Childcare Products Limited is a Private Limited Company. The company registration number is 02114639. Childcare Products Limited has been working since 24 March 1987. The present status of the company is Active. The registered address of Childcare Products Limited is High Peak Accountancy 8 Stockport Road Marple Stockport Cheshire Sk6 6bj. The company`s financial liabilities are £17.12k. It is £-13.02k against last year. And the total assets are £17.91k, which is £-12.76k against last year. HIGGINS, Brian Martin is a Secretary of the company. HIGGINS, Brian Martin is a Director of the company. Director HIGGINS, Hilary Jane has been resigned. The company operates in "Non-specialised wholesale trade".


childcare products Key Finiance

LIABILITIES £17.12k
-44%
CASH n/a
TOTAL ASSETS £17.91k
-42%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
HIGGINS, Hilary Jane
Resigned: 01 July 2008
69 years old

CHILDCARE PRODUCTS LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 70,000

29 Jun 2016
Secretary's details changed for Hilary Jane Higgins on 1 July 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 79 more events
13 Aug 1987
Director resigned;new director appointed

29 Jul 1987
Memorandum and Articles of Association

27 Jul 1987
Company name changed pikechoice LIMITED\certificate issued on 28/07/87

20 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1987
Certificate of Incorporation

CHILDCARE PRODUCTS LIMITED Charges

28 September 2000
Debenture
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1995
Fixed and floating charge
Delivered: 24 May 1995
Status: Satisfied on 14 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1989
Debenture
Delivered: 1 December 1989
Status: Satisfied on 24 May 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…