DOUGLAS VALLEY BREAKERS LIMITED
WIGAN

Hellopages » Greater Manchester » Wigan » WN6 0XQ

Company number 03526783
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address SITE 1 BRADLEY LANE, STANDISH, WIGAN, LANCASHIRE, WN6 0XQ
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 200 ; Total exemption small company accounts made up to 31 July 2014. The most likely internet sites of DOUGLAS VALLEY BREAKERS LIMITED are www.douglasvalleybreakers.co.uk, and www.douglas-valley-breakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Douglas Valley Breakers Limited is a Private Limited Company. The company registration number is 03526783. Douglas Valley Breakers Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Douglas Valley Breakers Limited is Site 1 Bradley Lane Standish Wigan Lancashire Wn6 0xq. . STRANGE, Stephen James is a Secretary of the company. MILLAR, Jason Nicholas is a Director of the company. STRANGE, Stephen James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
STRANGE, Stephen James
Appointed Date: 13 March 1998

Director
MILLAR, Jason Nicholas
Appointed Date: 13 March 1998
59 years old

Director
STRANGE, Stephen James
Appointed Date: 13 March 1998
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

DOUGLAS VALLEY BREAKERS LIMITED Events

05 May 2016
Total exemption small company accounts made up to 31 July 2015
11 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200

06 May 2015
Total exemption small company accounts made up to 31 July 2014
09 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200

18 Mar 2014
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200

...
... and 35 more events
10 Mar 1999
Accounting reference date extended from 31/03/99 to 31/07/99
25 Sep 1998
Particulars of mortgage/charge
19 Jun 1998
Ad 24/05/98--------- £ si 198@1=198 £ ic 2/200
25 Mar 1998
Secretary resigned
13 Mar 1998
Incorporation

DOUGLAS VALLEY BREAKERS LIMITED Charges

31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 blainscough works blainscough lane coppull chorley…
30 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north west side of bradley lane standish…
13 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1998
Debenture
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…