LAB UK (FURNITURE) LIMITED
ATHERTON

Hellopages » Greater Manchester » Wigan » M46 0RL

Company number 03775943
Status Active
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address LAB UK (FURNITURE) LTD, UNIT F2, COAL PIT LANE, ATHERTON, MANCHESTER, M46 0RL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Anthony Howard Seel as a director on 30 September 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,002 . The most likely internet sites of LAB UK (FURNITURE) LIMITED are www.labukfurniture.co.uk, and www.lab-uk-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Lab Uk Furniture Limited is a Private Limited Company. The company registration number is 03775943. Lab Uk Furniture Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Lab Uk Furniture Limited is Lab Uk Furniture Ltd Unit F2 Coal Pit Lane Atherton Manchester M46 0rl. . HARDMAN, Allan Stanley is a Secretary of the company. HARDMAN, Allan Stanley is a Director of the company. Secretary HARDMAN, Allan Stanley has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director ROCHE, Stuart Thomas has been resigned. Director SEEL, Anthony Howard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARDMAN, Allan Stanley
Appointed Date: 05 July 2011

Director
HARDMAN, Allan Stanley
Appointed Date: 24 May 1999
61 years old

Resigned Directors

Secretary
HARDMAN, Allan Stanley
Resigned: 31 January 2011
Appointed Date: 24 May 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
ROCHE, Stuart Thomas
Resigned: 31 January 2011
Appointed Date: 24 May 1999
49 years old

Director
SEEL, Anthony Howard
Resigned: 30 September 2016
Appointed Date: 05 July 2011
64 years old

LAB UK (FURNITURE) LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 Oct 2016
Termination of appointment of Anthony Howard Seel as a director on 30 September 2016
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,002

02 Feb 2016
Total exemption small company accounts made up to 30 April 2015
29 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,002

...
... and 50 more events
27 May 1999
Director resigned
27 May 1999
New director appointed
27 May 1999
New secretary appointed;new director appointed
27 May 1999
Registered office changed on 27/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 May 1999
Incorporation

LAB UK (FURNITURE) LIMITED Charges

11 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 January 2006
Fixed and floating charge
Delivered: 27 January 2006
Status: Satisfied on 15 January 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…