M Y MANUFACTURING LIMITED
SUTTON COLDFIELD RIVFAST LIMITED

Hellopages » West Midlands » Birmingham » B73 6AZ

Company number 01668853
Status Active - Proposal to Strike off
Incorporation Date 1 October 1982
Company Type Private Limited Company
Address C/O JOHN PYE & CO, EMMANUEL, COURT, REDDICROFT, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AZ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of M Y MANUFACTURING LIMITED are www.mymanufacturing.co.uk, and www.m-y-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. M Y Manufacturing Limited is a Private Limited Company. The company registration number is 01668853. M Y Manufacturing Limited has been working since 01 October 1982. The present status of the company is Active - Proposal to Strike off. The registered address of M Y Manufacturing Limited is C O John Pye Co Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6az. . MILLSTAR LIMITED is a Secretary of the company. YEOMANS, Mark Jeremy is a Director of the company. Secretary BENNETT, Margaret Elaine has been resigned. Secretary ENOCK, Audrey has been resigned. Secretary YEOMANS, Frank William has been resigned. Director YEOMANS, Framk William has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
MILLSTAR LIMITED
Appointed Date: 11 December 2007

Director
YEOMANS, Mark Jeremy

77 years old

Resigned Directors

Secretary
BENNETT, Margaret Elaine
Resigned: 18 July 2002
Appointed Date: 10 August 1995

Secretary
ENOCK, Audrey
Resigned: 10 August 1995

Secretary
YEOMANS, Frank William
Resigned: 11 December 2007
Appointed Date: 18 July 2002

Director
YEOMANS, Framk William
Resigned: 11 December 2007
119 years old

Persons With Significant Control

Mr Mark Jeremy Yeomans
Notified on: 16 November 2016
77 years old
Nature of control: Ownership of shares – 75% or more

M Y MANUFACTURING LIMITED Events

10 Dec 2016
Confirmation statement made on 16 November 2016 with updates
20 Sep 2016
Total exemption small company accounts made up to 30 April 2016
02 Dec 2015
Total exemption small company accounts made up to 30 April 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2,400

17 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,400

...
... and 67 more events
11 Jan 1988
Return made up to 04/12/87; full list of members

01 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1986
Full accounts made up to 30 April 1986

15 Sep 1986
Return made up to 05/09/86; full list of members

01 Oct 1982
Incorporation

M Y MANUFACTURING LIMITED Charges

14 September 1993
Single debenture
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…