PARKERS (ANCOATS) LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 1DR

Company number 02900064
Status Active
Incorporation Date 18 February 1994
Company Type Private Limited Company
Address 31 WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 1DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 1,000 . The most likely internet sites of PARKERS (ANCOATS) LIMITED are www.parkersancoats.co.uk, and www.parkers-ancoats.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Parkers Ancoats Limited is a Private Limited Company. The company registration number is 02900064. Parkers Ancoats Limited has been working since 18 February 1994. The present status of the company is Active. The registered address of Parkers Ancoats Limited is 31 Wilmslow Road Cheadle Cheshire Sk8 1dr. . HOLLOWAY, Janet Estelle is a Secretary of the company. HOLLOWAY, Janet Estelle is a Director of the company. HOLLOWAY, Timothy David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HOLLOWAY, Janet Estelle
Appointed Date: 18 February 1994

Director
HOLLOWAY, Janet Estelle
Appointed Date: 18 February 1994
84 years old

Director
HOLLOWAY, Timothy David
Appointed Date: 18 February 1994
86 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 February 1994
Appointed Date: 18 February 1994

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 February 1994
Appointed Date: 18 February 1994

Persons With Significant Control

Janet Estelle Holloway
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Timothy David Holloway
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKERS (ANCOATS) LIMITED Events

28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
12 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 52 more events
14 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

29 Sep 1994
Registered office changed on 29/09/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

04 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

18 Feb 1994
Incorporation

PARKERS (ANCOATS) LIMITED Charges

6 June 2000
Legal charge
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at john gilbert way trafford park manchester. Fixed…
9 June 1995
Legal charge
Delivered: 12 June 1995
Status: Outstanding
Persons entitled: Timothy David Holloway Janet Estelle Holloway
Description: F/H land and buildings thereon k/a land at springfield…