CKAMS PROPERTIES LTD
UPHOLLAND CKAM PROPERTIES LTD CKA PROPERTIES LIMITED

Hellopages » Lancashire » West Lancashire » WN8 0QT

Company number 04433271
Status Active
Incorporation Date 8 May 2002
Company Type Private Limited Company
Address 13 WALTHEW GREEN, ROBY MILL, UPHOLLAND, LANCASHIRE, WN8 0QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 99 . The most likely internet sites of CKAMS PROPERTIES LTD are www.ckamsproperties.co.uk, and www.ckams-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ckams Properties Ltd is a Private Limited Company. The company registration number is 04433271. Ckams Properties Ltd has been working since 08 May 2002. The present status of the company is Active. The registered address of Ckams Properties Ltd is 13 Walthew Green Roby Mill Upholland Lancashire Wn8 0qt. The company`s financial liabilities are £2.03k. It is £0.1k against last year. . MARFLOW, Clive Richard is a Secretary of the company. GARRETT, Michael Kevin is a Director of the company. MARFLOW, Alex Hedley is a Director of the company. MARFLOW, Clive Richard is a Director of the company. MARFLOW, Kate Zoe is a Director of the company. Secretary MARFLOW, Andrew John has been resigned. Director MARFLOW, Clive Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ckams properties Key Finiance

LIABILITIES £2.03k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARFLOW, Clive Richard
Appointed Date: 01 April 2015

Director
GARRETT, Michael Kevin
Appointed Date: 09 April 2014
32 years old

Director
MARFLOW, Alex Hedley
Appointed Date: 01 November 2012
40 years old

Director
MARFLOW, Clive Richard
Appointed Date: 23 November 2015
77 years old

Director
MARFLOW, Kate Zoe
Appointed Date: 08 May 2002
42 years old

Resigned Directors

Secretary
MARFLOW, Andrew John
Resigned: 01 April 2015
Appointed Date: 08 May 2002

Director
MARFLOW, Clive Richard
Resigned: 09 April 2014
Appointed Date: 08 May 2002
77 years old

Persons With Significant Control

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

CKAMS PROPERTIES LTD Events

10 May 2017
Confirmation statement made on 8 May 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 99

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Appointment of Mr Clive Richard Marflow as a director on 23 November 2015
...
... and 31 more events
24 May 2004
Return made up to 08/05/04; full list of members
26 Sep 2003
Total exemption small company accounts made up to 31 March 2003
16 Sep 2003
Accounting reference date shortened from 31/05/03 to 31/03/03
15 May 2003
Return made up to 08/05/03; full list of members
08 May 2002
Incorporation