L.R.C. (4X4) HOLDINGS LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 06951819
Status Active
Incorporation Date 3 July 2009
Company Type Private Limited Company
Address VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of L.R.C. (4X4) HOLDINGS LIMITED are www.lrc4x4holdings.co.uk, and www.l-r-c-4x4-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. L R C 4x4 Holdings Limited is a Private Limited Company. The company registration number is 06951819. L R C 4x4 Holdings Limited has been working since 03 July 2009. The present status of the company is Active. The registered address of L R C 4x4 Holdings Limited is Vernon Road Stoke On Trent Staffordshire St4 2qy. . GIBBINS, Angela Dawn is a Secretary of the company. GIBBINS, Mark is a Director of the company. Secretary GIBBINS, Sheila has been resigned. Director GIBBINS, Sheila has been resigned. Director KAHAN, Barbara has been resigned. Director POLLARD, John Stanley has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GIBBINS, Angela Dawn
Appointed Date: 28 September 2012

Director
GIBBINS, Mark
Appointed Date: 03 July 2009
64 years old

Resigned Directors

Secretary
GIBBINS, Sheila
Resigned: 28 September 2012
Appointed Date: 03 July 2009

Director
GIBBINS, Sheila
Resigned: 28 September 2012
Appointed Date: 03 July 2009
92 years old

Director
KAHAN, Barbara
Resigned: 03 July 2009
Appointed Date: 03 July 2009
94 years old

Director
POLLARD, John Stanley
Resigned: 12 October 2012
Appointed Date: 03 July 2009
73 years old

Persons With Significant Control

Mr Mark Gibbins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

L.R.C. (4X4) HOLDINGS LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 3 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 610

12 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
19 Aug 2009
Director appointed john pollard
13 Aug 2009
Accounting reference date shortened from 31/07/2010 to 31/03/2010
13 Aug 2009
Ad 09/07/09\gbp si 60@1=60\gbp ic 1/61\
07 Jul 2009
Appointment terminated director barbara kahan
03 Jul 2009
Incorporation

L.R.C. (4X4) HOLDINGS LIMITED Charges

22 March 2010
Debenture
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 March 2010
Legal charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of queen street buglawton…
22 March 2010
Legal charge
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Throstle house buston road buglawton cheshire t/no CH390550…