F.A. SCHWARZ LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH44 3BN

Company number 01275494
Status Active
Incorporation Date 1 September 1976
Company Type Private Limited Company
Address 152 MILL LANE, WALLASEY, WIRRAL, CH44 3BN
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F.A. SCHWARZ LIMITED are www.faschwarz.co.uk, and www.f-a-schwarz.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. The distance to to Brunswick Rail Station is 3.7 miles; to Edge Hill Rail Station is 4.3 miles; to Kirkby Rail Station is 7.8 miles; to Formby Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F A Schwarz Limited is a Private Limited Company. The company registration number is 01275494. F A Schwarz Limited has been working since 01 September 1976. The present status of the company is Active. The registered address of F A Schwarz Limited is 152 Mill Lane Wallasey Wirral Ch44 3bn. The company`s financial liabilities are £67.1k. It is £-7.66k against last year. The cash in hand is £37.05k. It is £-27.68k against last year. And the total assets are £92.16k, which is £-17.36k against last year. CLACHER, Rachel Maud Elizabeth is a Secretary of the company. CLACHER, David Robert is a Director of the company. Secretary CLACHER, David Robert has been resigned. Secretary SCHWARZ, Dorothy Cynthia Nanette has been resigned. Director CLACHER, Rachel Maud Elizabeth has been resigned. Director COX, Stephen Nicholas has been resigned. Director SCHWARZ, Dorothy Cynthia Nanette has been resigned. Director SCHWARZ, Francis Aloysius has been resigned. The company operates in "Retail sale by opticians".


f.a. schwarz Key Finiance

LIABILITIES £67.1k
-11%
CASH £37.05k
-43%
TOTAL ASSETS £92.16k
-16%
All Financial Figures

Current Directors

Secretary
CLACHER, Rachel Maud Elizabeth
Appointed Date: 30 November 1999

Director
CLACHER, David Robert
Appointed Date: 29 October 1999
61 years old

Resigned Directors

Secretary
CLACHER, David Robert
Resigned: 30 November 1999
Appointed Date: 29 October 1999

Secretary
SCHWARZ, Dorothy Cynthia Nanette
Resigned: 29 October 1999

Director
CLACHER, Rachel Maud Elizabeth
Resigned: 30 November 1999
Appointed Date: 29 October 1999
59 years old

Director
COX, Stephen Nicholas
Resigned: 05 January 1994
70 years old

Director
SCHWARZ, Dorothy Cynthia Nanette
Resigned: 29 October 1999
95 years old

Director
SCHWARZ, Francis Aloysius
Resigned: 29 October 1999
94 years old

Persons With Significant Control

Mr David Robert Clacher
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

F.A. SCHWARZ LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,284

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
25 Sep 1987
Accounts for a small company made up to 31 March 1987

31 Mar 1987
Particulars of mortgage/charge

21 Nov 1986
Return made up to 15/10/86; full list of members

30 Oct 1986
Registered office changed on 30/10/86 from: 53 king street wrexham clwyd

13 Oct 1986
Accounts for a small company made up to 31 March 1986

F.A. SCHWARZ LIMITED Charges

29 October 1999
Legal mortgage
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 st georges crescent,wrexham and the proceeds of sale…
29 October 1999
Deed of guarantee
Delivered: 30 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Lien on all securities and other property of the company.
9 September 1993
Legal mortgage
Delivered: 22 September 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property 77 high street, bala, gwynedd and the proceeds…
20 March 1987
Debenture
Delivered: 31 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1980
Legal mortgage
Delivered: 14 October 1980
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 1 charles street wrexham clwyd…