Company number 04900628
Status Active
Incorporation Date 16 September 2003
Company Type Private Limited Company
Address 47 ANGLIAN WAY, MARKET RASEN, LINCOLNSHIRE, LN8 3RP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
GBP 100
. The most likely internet sites of STOVES OF MARKET RASEN LIMITED are www.stovesofmarketrasen.co.uk, and www.stoves-of-market-rasen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Stoves of Market Rasen Limited is a Private Limited Company.
The company registration number is 04900628. Stoves of Market Rasen Limited has been working since 16 September 2003.
The present status of the company is Active. The registered address of Stoves of Market Rasen Limited is 47 Anglian Way Market Rasen Lincolnshire Ln8 3rp. The company`s financial liabilities are £11.12k. It is £-11.72k against last year. The cash in hand is £26.7k. It is £12.44k against last year. And the total assets are £46.59k, which is £23.24k against last year. CALLABY, Victoria is a Director of the company. Secretary RUDD, Victoria has been resigned. Secretary CASSELLS LIMITED has been resigned. Secretary CASSELLS LIMITED has been resigned. Director CALLABY, Kenneth has been resigned. Director CALLABY, Kenneth has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
stoves of market rasen Key Finiance
LIABILITIES
£11.12k
-52%
CASH
£26.7k
+87%
TOTAL ASSETS
£46.59k
+99%
All Financial Figures
Current Directors
Resigned Directors
Secretary
RUDD, Victoria
Resigned: 15 October 2007
Appointed Date: 18 September 2003
Secretary
CASSELLS LIMITED
Resigned: 16 January 2009
Appointed Date: 15 October 2007
Secretary
CASSELLS LIMITED
Resigned: 16 September 2003
Appointed Date: 16 September 2003
Director
CALLABY, Kenneth
Resigned: 29 February 2012
Appointed Date: 17 August 2009
61 years old
Director
CALLABY, Kenneth
Resigned: 15 October 2007
Appointed Date: 16 September 2003
61 years old
Persons With Significant Control
Mrs Victoria Callaby
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more
STOVES OF MARKET RASEN LIMITED Events
29 Sep 2016
Confirmation statement made on 16 September 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
26 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
...
... and 33 more events
11 Aug 2004
Particulars of mortgage/charge
22 Jan 2004
Secretary resigned
22 Jan 2004
Director's particulars changed
18 Nov 2003
New secretary appointed
16 Sep 2003
Incorporation
17 August 2005
Mortgage deed
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 queen street market rasen lincolnshire t/n LL247306…
20 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h house and shop being 3 queens street, market rasen…
4 August 2004
Debenture
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…