TUBS & LOOS LIMITED
CHEADLE KEELEX 246 LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3BH

Company number 03871562
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 200 WILMSLOW ROAD, HEALD GREEN, CHEADLE, CHESHIRE, SK8 3BH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TUBS & LOOS LIMITED are www.tubsloos.co.uk, and www.tubs-loos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Tubs Loos Limited is a Private Limited Company. The company registration number is 03871562. Tubs Loos Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Tubs Loos Limited is 200 Wilmslow Road Heald Green Cheadle Cheshire Sk8 3bh. . BERRY, Jayne Clare is a Secretary of the company. BERRY, Jayne Clare is a Director of the company. OSBORNE, Graham is a Director of the company. OSBORNE, Richard Graham is a Director of the company. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BERRY, Jayne Clare
Appointed Date: 24 July 2000

Director
BERRY, Jayne Clare
Appointed Date: 24 July 2000
51 years old

Director
OSBORNE, Graham
Appointed Date: 24 July 2000
78 years old

Director
OSBORNE, Richard Graham
Appointed Date: 24 July 2000
48 years old

Resigned Directors

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 24 July 2000
Appointed Date: 04 November 1999

Director
KEELEX FORMATIONS LIMITED
Resigned: 24 July 2000
Appointed Date: 04 November 1999

Persons With Significant Control

Keelex 246 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUBS & LOOS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

11 Nov 2015
Director's details changed for Mrs Jayne Claire Berry on 3 November 2015
...
... and 46 more events
04 Oct 2000
New director appointed
04 Oct 2000
New director appointed
04 Oct 2000
New director appointed
04 Oct 2000
Director resigned
04 Nov 1999
Incorporation

TUBS & LOOS LIMITED Charges

12 February 2001
Mortgage debenture
Delivered: 21 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…