WRBT90 LIMITED
WARWICKSHIRE ZIPINE LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6LN

Company number 03912714
Status Active
Incorporation Date 25 January 2000
Company Type Private Limited Company
Address 55 ELY STREET, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6LN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 52 . The most likely internet sites of WRBT90 LIMITED are www.wrbt90.co.uk, and www.wrbt90.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Hatton (Warks) Rail Station is 7.3 miles; to Warwick Parkway Rail Station is 7.7 miles; to Warwick Rail Station is 8.5 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wrbt90 Limited is a Private Limited Company. The company registration number is 03912714. Wrbt90 Limited has been working since 25 January 2000. The present status of the company is Active. The registered address of Wrbt90 Limited is 55 Ely Street Stratford Upon Avon Warwickshire Cv37 6ln. The company`s financial liabilities are £11.67k. It is £-2.7k against last year. The cash in hand is £9.7k. It is £-3.25k against last year. And the total assets are £12.35k, which is £-3.61k against last year. HOLDER, Jean Brenda is a Secretary of the company. BOAD, Alan is a Director of the company. HOLDER, Jean Brenda is a Director of the company. JOHNSTON, David William is a Director of the company. MOORSE, Peter Geoffrey Williams is a Director of the company. RATCLIFFE, Rosemary is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HOLDER, Charles William has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other publishing activities".


wrbt90 Key Finiance

LIABILITIES £11.67k
-19%
CASH £9.7k
-26%
TOTAL ASSETS £12.35k
-23%
All Financial Figures

Current Directors

Secretary
HOLDER, Jean Brenda
Appointed Date: 21 February 2000

Director
BOAD, Alan
Appointed Date: 01 December 2012
73 years old

Director
HOLDER, Jean Brenda
Appointed Date: 21 February 2000
98 years old

Director
JOHNSTON, David William
Appointed Date: 01 December 2012
77 years old

Director
MOORSE, Peter Geoffrey Williams
Appointed Date: 27 January 2010
78 years old

Director
RATCLIFFE, Rosemary
Appointed Date: 27 January 2010
85 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2000
Appointed Date: 25 January 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 February 2000
Appointed Date: 25 January 2000
35 years old

Director
HOLDER, Charles William
Resigned: 01 August 2015
Appointed Date: 21 February 2000
101 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 February 2000
Appointed Date: 25 January 2000

Persons With Significant Control

Mr David William Johnston
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Boad
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WRBT90 LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 52

22 Oct 2015
Total exemption small company accounts made up to 31 January 2015
21 Oct 2015
Termination of appointment of Charles William Holder as a director on 1 August 2015
...
... and 60 more events
20 Mar 2000
Registered office changed on 20/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
20 Mar 2000
New secretary appointed;new director appointed
20 Mar 2000
New director appointed
25 Feb 2000
Company name changed zipine LIMITED\certificate issued on 28/02/00
25 Jan 2000
Incorporation