CELLULAR TRADE ACCESSORIES LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 2QJ

Company number 04474256
Status Active
Incorporation Date 1 July 2002
Company Type Private Limited Company
Address 79 WITHYCOMBE ROAD, PENKETH, WARRINGTON, CHESHIRE, WA5 2QJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CELLULAR TRADE ACCESSORIES LIMITED are www.cellulartradeaccessories.co.uk, and www.cellular-trade-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Cellular Trade Accessories Limited is a Private Limited Company. The company registration number is 04474256. Cellular Trade Accessories Limited has been working since 01 July 2002. The present status of the company is Active. The registered address of Cellular Trade Accessories Limited is 79 Withycombe Road Penketh Warrington Cheshire Wa5 2qj. The company`s financial liabilities are £1.83k. It is £-4.04k against last year. The cash in hand is £16.84k. It is £12.9k against last year. And the total assets are £17.58k, which is £10.48k against last year. POOL, Susan May is a Secretary of the company. POOL, Susan May is a Director of the company. Secretary ACKROYD, Hazel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ACKROYD, Richard has been resigned. Director DAVIES, Ian Robert has been resigned. Director ROBERTS, Lee has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


cellular trade accessories Key Finiance

LIABILITIES £1.83k
-69%
CASH £16.84k
+327%
TOTAL ASSETS £17.58k
+147%
All Financial Figures

Current Directors

Secretary
POOL, Susan May
Appointed Date: 01 June 2013

Director
POOL, Susan May
Appointed Date: 01 June 2013
75 years old

Resigned Directors

Secretary
ACKROYD, Hazel
Resigned: 30 July 2009
Appointed Date: 01 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

Director
ACKROYD, Richard
Resigned: 01 June 2013
Appointed Date: 01 July 2002
74 years old

Director
DAVIES, Ian Robert
Resigned: 31 March 2011
Appointed Date: 01 May 2006
65 years old

Director
ROBERTS, Lee
Resigned: 17 May 2008
Appointed Date: 01 October 2006
54 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 July 2002
Appointed Date: 01 July 2002

Persons With Significant Control

Mrs Susan May Pool
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CELLULAR TRADE ACCESSORIES LIMITED Events

29 Apr 2017
Total exemption small company accounts made up to 31 July 2016
20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,448

07 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
14 Aug 2002
Director resigned
14 Aug 2002
Registered office changed on 14/08/02 from: 18 bridgegate business park aylesbury buckinghamshire HP19 8XN
14 Aug 2002
New secretary appointed
14 Aug 2002
New director appointed
01 Jul 2002
Incorporation