Company number 08326576
Status Active
Incorporation Date 11 December 2012
Company Type Private Limited Company
Address UNIT 7 RAILWAY ENTERPRISE CENTRE, SHELTON NEW ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST4 7SH
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Registered office address changed from 17 Station Street Stoke-on-Trent ST6 4nd to Unit 7 Railway Enterprise Centre Shelton New Road Stoke-on-Trent Staffordshire ST4 7SH on 14 September 2016; Appointment of Mr Christopher David Hancock as a director on 3 August 2016. The most likely internet sites of HANCOCKS (CATERING BAR AND JANITORIAL SUPPLIES) LIMITED are www.hancockscateringbarandjanitorialsupplies.co.uk, and www.hancocks-catering-bar-and-janitorial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Hancocks Catering Bar and Janitorial Supplies Limited is a Private Limited Company.
The company registration number is 08326576. Hancocks Catering Bar and Janitorial Supplies Limited has been working since 11 December 2012.
The present status of the company is Active. The registered address of Hancocks Catering Bar and Janitorial Supplies Limited is Unit 7 Railway Enterprise Centre Shelton New Road Stoke On Trent Staffordshire England St4 7sh. The company`s financial liabilities are £13.79k. It is £-0.7k against last year. The cash in hand is £8.5k. It is £-12.5k against last year. And the total assets are £43.48k, which is £-30.64k against last year. HANCOCK, Christopher David is a Director of the company. Director BOULTON, Carl has been resigned. Director BOULTON, Jemma has been resigned. Director BOULTON, Sammi-Jo has been resigned. Director BOULTON, Victoria has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".
hancocks (catering bar and janitorial supplies) Key Finiance
LIABILITIES
£13.79k
-5%
CASH
£8.5k
-60%
TOTAL ASSETS
£43.48k
-42%
All Financial Figures
Current Directors
Resigned Directors
Director
BOULTON, Carl
Resigned: 31 May 2014
Appointed Date: 11 December 2012
62 years old
Director
BOULTON, Jemma
Resigned: 03 August 2016
Appointed Date: 15 May 2014
35 years old
Director
BOULTON, Victoria
Resigned: 03 August 2016
Appointed Date: 11 December 2012
57 years old
Persons With Significant Control
Premier Pak Holdings Limited
Notified on: 19 July 2016
Nature of control: Ownership of shares – 75% or more
Mrs Victoria Boulton
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more
HANCOCKS (CATERING BAR AND JANITORIAL SUPPLIES) LIMITED Events
25 Oct 2016
Confirmation statement made on 24 October 2016 with updates
14 Sep 2016
Registered office address changed from 17 Station Street Stoke-on-Trent ST6 4nd to Unit 7 Railway Enterprise Centre Shelton New Road Stoke-on-Trent Staffordshire ST4 7SH on 14 September 2016
11 Aug 2016
Appointment of Mr Christopher David Hancock as a director on 3 August 2016
11 Aug 2016
Termination of appointment of Sammi-Jo Boulton as a director on 3 August 2016
11 Aug 2016
Termination of appointment of Victoria Boulton as a director on 3 August 2016
...
... and 9 more events
30 Jan 2014
Total exemption small company accounts made up to 30 April 2013
17 Dec 2013
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
27 Mar 2013
Current accounting period shortened from 31 December 2013 to 30 April 2013
26 Feb 2013
Registered office address changed from 136 Westonfields Drive Weston Coyney Stoke-on-Trent Staffordshire ST3 5JQ United Kingdom on 26 February 2013
11 Dec 2012
Incorporation