POULTON CABS LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY6 7BQ

Company number 03525536
Status Active
Incorporation Date 11 March 1998
Company Type Private Limited Company
Address 9 CHAPEL STREET, POULTON LE FYLDE, LANCASHIRE, FY6 7BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 31 . The most likely internet sites of POULTON CABS LIMITED are www.poultoncabs.co.uk, and www.poulton-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Poulton Cabs Limited is a Private Limited Company. The company registration number is 03525536. Poulton Cabs Limited has been working since 11 March 1998. The present status of the company is Active. The registered address of Poulton Cabs Limited is 9 Chapel Street Poulton Le Fylde Lancashire Fy6 7bq. The company`s financial liabilities are £2.15k. It is £-2.09k against last year. And the total assets are £36.54k, which is £-4.6k against last year. BRAITHWAITE, William is a Director of the company. CHEETHAM, Gary Christopher is a Director of the company. ROLLSTON, Mark is a Director of the company. THORNTON, Jonathan is a Director of the company. Secretary BARBER, John Bernard has been resigned. Secretary BRAITHWAITE, William has been resigned. Secretary GODFREY, John Graham has been resigned. Secretary GREENHOUGH, Ronald has been resigned. Secretary GREENHOUGH, Ronald has been resigned. Secretary HOLDEN, Stephen Owen has been resigned. Secretary JACKSON, Michael has been resigned. Secretary MERCER, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARBER, John Bernard has been resigned. Director FENNEL, Ian Nigel has been resigned. Director FLETCHER, Gary has been resigned. Director GODFREY, John Graham has been resigned. Director GODFREY, John Graham has been resigned. Director GREEN, Mark Stuart has been resigned. Director GREENHOUGH, Ronald has been resigned. Director GREENHOUGH, Ronald has been resigned. Director GREENHOUGH, Ronald has been resigned. Director HESSIAN, Garfield has been resigned. Director HESSION, Garfield has been resigned. Director HOLDEN, Stephen Owen has been resigned. Director HOLDEN, Stephen Owen has been resigned. Director HUDSON, Ian has been resigned. Director INGHAM, Phillip Duncan Thomas has been resigned. Director JACKSON, Michael Geoffrey has been resigned. Director LOMAS, Robert has been resigned. Director MERCER, Keith has been resigned. Director PRIESTLEY, Michael Gordon has been resigned. Director RATHBONE, David has been resigned. Director WEBSTER, Nicholas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


poulton cabs Key Finiance

LIABILITIES £2.15k
-50%
CASH n/a
TOTAL ASSETS £36.54k
-12%
All Financial Figures

Current Directors

Director
BRAITHWAITE, William
Appointed Date: 13 September 2004
73 years old

Director
CHEETHAM, Gary Christopher
Appointed Date: 29 January 2016
45 years old

Director
ROLLSTON, Mark
Appointed Date: 03 July 2014
63 years old

Director
THORNTON, Jonathan
Appointed Date: 31 July 2012
50 years old

Resigned Directors

Secretary
BARBER, John Bernard
Resigned: 23 October 2000
Appointed Date: 02 November 1998

Secretary
BRAITHWAITE, William
Resigned: 03 July 2014
Appointed Date: 06 August 2007

Secretary
GODFREY, John Graham
Resigned: 24 September 2004
Appointed Date: 30 June 2003

Secretary
GREENHOUGH, Ronald
Resigned: 06 August 2007
Appointed Date: 02 September 2004

Secretary
GREENHOUGH, Ronald
Resigned: 16 March 2002
Appointed Date: 23 October 2000

Secretary
HOLDEN, Stephen Owen
Resigned: 03 July 2003
Appointed Date: 16 March 2002

Secretary
JACKSON, Michael
Resigned: 04 October 2015
Appointed Date: 03 July 2014

Secretary
MERCER, Keith
Resigned: 01 November 1998
Appointed Date: 11 March 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

Director
BARBER, John Bernard
Resigned: 29 October 2001
Appointed Date: 28 February 2001
73 years old

Director
FENNEL, Ian Nigel
Resigned: 24 September 2004
Appointed Date: 16 September 2002
74 years old

Director
FLETCHER, Gary
Resigned: 01 August 1998
Appointed Date: 11 March 1998
65 years old

Director
GODFREY, John Graham
Resigned: 24 September 2004
Appointed Date: 30 June 2003
74 years old

Director
GODFREY, John Graham
Resigned: 16 September 2002
Appointed Date: 29 October 2001
74 years old

Director
GREEN, Mark Stuart
Resigned: 09 July 2001
Appointed Date: 11 March 1998
64 years old

Director
GREENHOUGH, Ronald
Resigned: 01 October 2009
Appointed Date: 02 September 2004
76 years old

Director
GREENHOUGH, Ronald
Resigned: 16 March 2002
Appointed Date: 23 October 2000
76 years old

Director
GREENHOUGH, Ronald
Resigned: 01 August 1998
Appointed Date: 11 March 1998
76 years old

Director
HESSIAN, Garfield
Resigned: 30 November 2008
Appointed Date: 02 September 2004
52 years old

Director
HESSION, Garfield
Resigned: 23 October 2000
Appointed Date: 01 April 2000
52 years old

Director
HOLDEN, Stephen Owen
Resigned: 30 June 2003
Appointed Date: 29 October 2001
68 years old

Director
HOLDEN, Stephen Owen
Resigned: 23 October 2000
Appointed Date: 02 November 1998
68 years old

Director
HUDSON, Ian
Resigned: 28 June 2012
Appointed Date: 10 July 2008
66 years old

Director
INGHAM, Phillip Duncan Thomas
Resigned: 10 July 2008
Appointed Date: 02 September 2004
76 years old

Director
JACKSON, Michael Geoffrey
Resigned: 04 October 2015
Appointed Date: 20 June 2011
70 years old

Director
LOMAS, Robert
Resigned: 26 July 2013
Appointed Date: 20 June 2011
71 years old

Director
MERCER, Keith
Resigned: 01 November 1998
Appointed Date: 11 March 1998
68 years old

Director
PRIESTLEY, Michael Gordon
Resigned: 28 February 2001
Appointed Date: 21 July 1999
73 years old

Director
RATHBONE, David
Resigned: 20 June 2011
Appointed Date: 16 December 2008
55 years old

Director
WEBSTER, Nicholas
Resigned: 23 October 2014
Appointed Date: 26 July 2013
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 March 1998
Appointed Date: 11 March 1998

POULTON CABS LIMITED Events

20 Mar 2017
Confirmation statement made on 11 March 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 31

16 Mar 2016
Termination of appointment of Michael Geoffrey Jackson as a director on 4 October 2015
16 Mar 2016
Termination of appointment of Michael Jackson as a secretary on 4 October 2015
...
... and 100 more events
25 Mar 1998
New director appointed
25 Mar 1998
New director appointed
25 Mar 1998
New secretary appointed;new director appointed
25 Mar 1998
New director appointed
11 Mar 1998
Incorporation

POULTON CABS LIMITED Charges

18 May 2007
Legal charge
Delivered: 9 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 95 addison road fleetwood by way of fixed charge, the…