CLOSETRADE LIMITED
WIGAN

Hellopages » Lancashire » West Lancashire » WN6 9PY

Company number 02899684
Status Active
Incorporation Date 17 February 1994
Company Type Private Limited Company
Address LOXLEY ROBIN HOOD LANE, WRIGHTINGTON, WIGAN, LANCASHIRE, WN6 9PY
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2017; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CLOSETRADE LIMITED are www.closetrade.co.uk, and www.closetrade.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and eight months. Closetrade Limited is a Private Limited Company. The company registration number is 02899684. Closetrade Limited has been working since 17 February 1994. The present status of the company is Active. The registered address of Closetrade Limited is Loxley Robin Hood Lane Wrightington Wigan Lancashire Wn6 9py. The company`s financial liabilities are £332.51k. It is £-84.18k against last year. And the total assets are £354.47k, which is £-84.2k against last year. HARRIS, Gordon Stuart is a Secretary of the company. BEST, Gary Alan is a Director of the company. HARRIS, Christine is a Director of the company. HARRIS, Gordon Stuart is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director WEAVER, Joan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


closetrade Key Finiance

LIABILITIES £332.51k
-21%
CASH n/a
TOTAL ASSETS £354.47k
-20%
All Financial Figures

Current Directors

Secretary
HARRIS, Gordon Stuart
Appointed Date: 17 March 1994

Director
BEST, Gary Alan
Appointed Date: 03 May 1994
61 years old

Director
HARRIS, Christine
Appointed Date: 17 March 1994
72 years old

Director
HARRIS, Gordon Stuart
Appointed Date: 17 March 1994
87 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 17 March 1994
Appointed Date: 17 February 1994

Director
WEAVER, Joan
Resigned: 03 May 1994
Appointed Date: 17 March 1994
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 17 March 1994
Appointed Date: 17 February 1994

Persons With Significant Control

Mr Gary Best
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Harris
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLOSETRADE LIMITED Events

25 May 2017
Total exemption full accounts made up to 31 March 2017
03 Mar 2017
Confirmation statement made on 17 February 2017 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 March 2016
03 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 56 more events
22 Mar 1994
New director appointed

22 Mar 1994
New secretary appointed;director resigned;new director appointed

22 Mar 1994
Secretary resigned;new director appointed

22 Mar 1994
Registered office changed on 22/03/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

17 Feb 1994
Incorporation

CLOSETRADE LIMITED Charges

24 November 2003
Mortgage deed
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 10 hengist street, tonge fold, bolton…
24 November 2003
Mortgage deed
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 17 dunstan sreet tonge fold…
24 November 2003
Mortgage deed
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 2 south view street tonge fold…
28 September 2001
Mortgage
Delivered: 17 October 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a oak service station worsley road farnworth…
13 November 1998
Mortgage deed
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a oak service station worsley road…
13 November 1998
Debenture
Delivered: 19 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…