ST. ANNES D.I.Y. CENTRE LIMITED
LANCASHIRE

Hellopages » Lancashire » Wyre » FY6 7BQ
Company number 01288833
Status Active
Incorporation Date 1 December 1976
Company Type Private Limited Company
Address J D MERCER & CO, 9 CHAPEL STREET, POULTON-LE-FYLDE, LANCASHIRE, FY6 7BQ
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of ST. ANNES D.I.Y. CENTRE LIMITED are www.stannesdiycentre.co.uk, and www.st-annes-d-i-y-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. St Annes D I Y Centre Limited is a Private Limited Company. The company registration number is 01288833. St Annes D I Y Centre Limited has been working since 01 December 1976. The present status of the company is Active. The registered address of St Annes D I Y Centre Limited is J D Mercer Co 9 Chapel Street Poulton Le Fylde Lancashire Fy6 7bq. The company`s financial liabilities are £53.07k. It is £26.24k against last year. The cash in hand is £1.97k. It is £1.46k against last year. And the total assets are £49.9k, which is £-44.06k against last year. HASLAM, Ian John is a Secretary of the company. HASLAM, Ian John is a Director of the company. HASLAM, Shirley Anne is a Director of the company. Secretary WINTERS, Glynn has been resigned. Director WINTERBOTHAM, Allen has been resigned. Director WINTERS, Glynn has been resigned. Director WINTERS, Sandra has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


st. annes d.i.y. centre Key Finiance

LIABILITIES £53.07k
+97%
CASH £1.97k
+285%
TOTAL ASSETS £49.9k
-47%
All Financial Figures

Current Directors

Secretary
HASLAM, Ian John
Appointed Date: 31 January 2007

Director
HASLAM, Ian John
Appointed Date: 31 January 2007
71 years old

Director
HASLAM, Shirley Anne
Appointed Date: 31 January 2007
67 years old

Resigned Directors

Secretary
WINTERS, Glynn
Resigned: 31 January 2007

Director
WINTERBOTHAM, Allen
Resigned: 29 September 2002
103 years old

Director
WINTERS, Glynn
Resigned: 31 January 2007
81 years old

Director
WINTERS, Sandra
Resigned: 31 January 2007
79 years old

Persons With Significant Control

Mrs Shirley Anne Haslam
Notified on: 27 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian John Haslam
Notified on: 27 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. ANNES D.I.Y. CENTRE LIMITED Events

03 Jan 2017
Confirmation statement made on 27 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

07 Oct 2015
Total exemption small company accounts made up to 31 January 2015
02 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1,000

...
... and 64 more events
22 Feb 1988
Accounts for a small company made up to 31 December 1986

22 Feb 1988
Return made up to 20/01/88; full list of members

12 Nov 1987
Accounts for a small company made up to 31 December 1985

12 Nov 1987
Return made up to 17/10/87; full list of members

08 Apr 1987
Return made up to 31/12/86; full list of members

ST. ANNES D.I.Y. CENTRE LIMITED Charges

28 February 1989
Legal mortgage
Delivered: 16 March 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 147 st albans road st annes-on-sea lancashire.