LOO OF THE YEAR AWARDS LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU10 1PX

Company number 04386981
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address SANDY FARM BUSINESS CENTRE, THE SANDS, FARNHAM, SURREY, GU10 1PX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-19 GBP 2 . The most likely internet sites of LOO OF THE YEAR AWARDS LIMITED are www.loooftheyearawards.co.uk, and www.loo-of-the-year-awards.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Ash Vale Rail Station is 4.2 miles; to Bentley (Hants) Rail Station is 5.7 miles; to Blackwater Rail Station is 8.2 miles; to Camberley Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loo of The Year Awards Limited is a Private Limited Company. The company registration number is 04386981. Loo of The Year Awards Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of Loo of The Year Awards Limited is Sandy Farm Business Centre The Sands Farnham Surrey Gu10 1px. . BONE, Donna Marie is a Secretary of the company. BONE, Michael Anthony is a Director of the company. Secretary CHISNELL, Maureen Edwina has been resigned. Nominee Secretary PF & S ( SECRETARIES) LIMITED has been resigned. Director CHISNELL, Richard Charles has been resigned. Nominee Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BONE, Donna Marie
Appointed Date: 01 April 2008

Director
BONE, Michael Anthony
Appointed Date: 01 April 2008
78 years old

Resigned Directors

Secretary
CHISNELL, Maureen Edwina
Resigned: 31 March 2008
Appointed Date: 08 April 2002

Nominee Secretary
PF & S ( SECRETARIES) LIMITED
Resigned: 08 April 2002
Appointed Date: 05 March 2002

Director
CHISNELL, Richard Charles
Resigned: 31 March 2008
Appointed Date: 08 April 2002
82 years old

Nominee Director
PF & S (DIRECTORS) LIMITED
Resigned: 08 April 2002
Appointed Date: 05 March 2002

Persons With Significant Control

Mr Michael Anthony Bone
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Donna Marie Bone
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOO OF THE YEAR AWARDS LIMITED Events

18 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
  • GBP 2

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
05 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2

...
... and 32 more events
17 Apr 2002
Director resigned
17 Apr 2002
New secretary appointed
17 Apr 2002
New director appointed
17 Apr 2002
Ad 08/04/02--------- £ si 1@1=1 £ ic 1/2
05 Mar 2002
Incorporation

Similar Companies

LOO KING LIMITED LOO LOOS CHILDRENS BOUTIQUE LTD LOOALLEY LIMITED LOOBIELOU LTD LOOBL LTD LOOBLADE LIMITED LOOBO LTD