RECLAIMED FLAGSTONES LIMITED
LEIGH

Hellopages » Greater Manchester » Wigan » WN7 5RX

Company number 05231028
Status Active
Incorporation Date 14 September 2004
Company Type Private Limited Company
Address MONTFORDS YARD, JURY STREET, LEIGH, LANCASHIRE, WN7 5RX
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of RECLAIMED FLAGSTONES LIMITED are www.reclaimedflagstones.co.uk, and www.reclaimed-flagstones.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Reclaimed Flagstones Limited is a Private Limited Company. The company registration number is 05231028. Reclaimed Flagstones Limited has been working since 14 September 2004. The present status of the company is Active. The registered address of Reclaimed Flagstones Limited is Montfords Yard Jury Street Leigh Lancashire Wn7 5rx. . SHIRLEY JNR, Stephen is a Secretary of the company. SHIRLEY JNR, Stephen is a Director of the company. SHIRLEY SNR, Stephen is a Director of the company. Secretary SHIRLEY, Stephen has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
SHIRLEY JNR, Stephen
Appointed Date: 07 October 2004

Director
SHIRLEY JNR, Stephen
Appointed Date: 18 September 2007
40 years old

Director
SHIRLEY SNR, Stephen
Appointed Date: 17 September 2004
60 years old

Resigned Directors

Secretary
SHIRLEY, Stephen
Resigned: 07 October 2004
Appointed Date: 17 September 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 September 2004
Appointed Date: 14 September 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 September 2004
Appointed Date: 14 September 2004

Persons With Significant Control

Mr Stephen Shirley
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RECLAIMED FLAGSTONES LIMITED Events

19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 Nov 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Nov 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 35 more events
28 Sep 2004
New secretary appointed
23 Sep 2004
Secretary resigned
23 Sep 2004
Director resigned
23 Sep 2004
Registered office changed on 23/09/04 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Sep 2004
Incorporation