Company number 01897331
Status Active
Incorporation Date 20 March 1985
Company Type Private Limited Company
Address GRAFTON HOUSE, 81 CHORLEY OLD ROAD, BOLTON, BL1 3AJ
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 100
. The most likely internet sites of HINDLEY BUSINESS MACHINES LIMITED are www.hindleybusinessmachines.co.uk, and www.hindley-business-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. Hindley Business Machines Limited is a Private Limited Company.
The company registration number is 01897331. Hindley Business Machines Limited has been working since 20 March 1985.
The present status of the company is Active. The registered address of Hindley Business Machines Limited is Grafton House 81 Chorley Old Road Bolton Bl1 3aj. . KELLY, Kathleen is a Secretary of the company. KELLY, Ian is a Director of the company. KELLY, Kathleen is a Director of the company. The company operates in "Retail sale of newspapers and stationery in specialised stores".
Current Directors
Persons With Significant Control
Ian Kelly
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Kathleen Kelly
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HINDLEY BUSINESS MACHINES LIMITED Events
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 30 November 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
22 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
...
... and 68 more events
26 Apr 1988
Particulars of mortgage/charge
08 Feb 1988
Registered office changed on 08/02/88 from: 50 st georges road bolton lancashire BL1 2DH
14 May 1987
Full accounts made up to 30 November 1985
29 Dec 1986
Return made up to 15/09/86; full list of members
20 Mar 1985
Certificate of incorporation
1 October 2010
Rent deposit deed
Delivered: 6 October 2010
Status: Outstanding
Persons entitled: Mjf Pension Trustees Limited, Robert Harris and Amanda Jayne Reid
Description: The rent deposit sum of £2,000.
20 November 1993
Debenture
Delivered: 27 November 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1988
Legal charge
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 29 and 31 market street hindley…