COMPANY REGISTRATIONS ONLINE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 2DH

Company number 03838753
Status Active
Incorporation Date 9 September 1999
Company Type Private Limited Company
Address CARPENTER COURT MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK7 2DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Satisfaction of charge 1 in full; Confirmation statement made on 9 September 2016 with updates. The most likely internet sites of COMPANY REGISTRATIONS ONLINE LIMITED are www.companyregistrationsonline.co.uk, and www.company-registrations-online.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Company Registrations Online Limited is a Private Limited Company. The company registration number is 03838753. Company Registrations Online Limited has been working since 09 September 1999. The present status of the company is Active. The registered address of Company Registrations Online Limited is Carpenter Court Maple Road Bramhall Stockport Cheshire United Kingdom Sk7 2dh. The company`s financial liabilities are £42.93k. It is £18.1k against last year. And the total assets are £257.1k, which is £14.38k against last year. MEEHAN, Elizabeth Anne is a Secretary of the company. LLOYD, Samuel George Alan is a Director of the company. VIBRANS, Philip Charles is a Director of the company. Secretary CARROLL, Diane Marie has been resigned. Secretary GILBURT, Lee Christopher has been resigned. Secretary LAJUSTICIA, Susana has been resigned. Secretary QUIRK, Justine Elizabeth has been resigned. Secretary VIBRANS, Philip Charles has been resigned. Nominee Secretary VIBRANS, Philip Charles has been resigned. Director JAMES, Kieron Mark has been resigned. Director JAMES, Kieron Mark has been resigned. Nominee Director DAVENPORT CREDIT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


company registrations online Key Finiance

LIABILITIES £42.93k
+72%
CASH n/a
TOTAL ASSETS £257.1k
+5%
All Financial Figures

Current Directors

Secretary
MEEHAN, Elizabeth Anne
Appointed Date: 29 May 2002

Director
LLOYD, Samuel George Alan
Appointed Date: 01 September 2014
65 years old

Director
VIBRANS, Philip Charles
Appointed Date: 06 October 1999
62 years old

Resigned Directors

Secretary
CARROLL, Diane Marie
Resigned: 29 May 2002
Appointed Date: 15 October 2001

Secretary
GILBURT, Lee Christopher
Resigned: 19 April 2000
Appointed Date: 06 October 1999

Secretary
LAJUSTICIA, Susana
Resigned: 02 March 2006
Appointed Date: 25 April 2005

Secretary
QUIRK, Justine Elizabeth
Resigned: 15 October 2001
Appointed Date: 22 January 2001

Secretary
VIBRANS, Philip Charles
Resigned: 22 January 2001
Appointed Date: 19 April 2000

Nominee Secretary
VIBRANS, Philip Charles
Resigned: 06 October 1999
Appointed Date: 09 September 1999

Director
JAMES, Kieron Mark
Resigned: 31 March 2005
Appointed Date: 01 March 2003
59 years old

Director
JAMES, Kieron Mark
Resigned: 01 February 2002
Appointed Date: 06 October 1999
59 years old

Nominee Director
DAVENPORT CREDIT LIMITED
Resigned: 06 October 1999
Appointed Date: 09 September 1999

Persons With Significant Control

Mr Philip Charles Vibrans
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COMPANY REGISTRATIONS ONLINE LIMITED Events

25 May 2017
Unaudited abridged accounts made up to 31 December 2016
31 Jan 2017
Satisfaction of charge 1 in full
20 Sep 2016
Confirmation statement made on 9 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Carpenter Court Maple Road Bramhall Stockport Cheshire SK7 2DH on 15 September 2015
...
... and 83 more events
12 Oct 1999
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 1999
Ad 06/10/99--------- £ si 148@1=148 £ ic 52/200
12 Oct 1999
Ad 06/10/99--------- £ si 25@1=25 £ ic 27/52
12 Oct 1999
Ad 06/10/99--------- £ si 25@1=25 £ ic 2/27
09 Sep 1999
Incorporation

COMPANY REGISTRATIONS ONLINE LIMITED Charges

4 August 2015
Charge code 0383 8753 0002
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2001
Debenture
Delivered: 3 February 2001
Status: Satisfied on 31 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…