M.B. ENGINEERING SERVICES (NORTH WEST) LIMITED
BOLTON WOLFSBURG SYSTEMS LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4AP

Company number 03612266
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address 32-36 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4AP
Home Country United Kingdom
Nature of Business 42910 - Construction of water projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 5 . The most likely internet sites of M.B. ENGINEERING SERVICES (NORTH WEST) LIMITED are www.mbengineeringservicesnorthwest.co.uk, and www.m-b-engineering-services-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. M B Engineering Services North West Limited is a Private Limited Company. The company registration number is 03612266. M B Engineering Services North West Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of M B Engineering Services North West Limited is 32 36 Chorley New Road Bolton Lancashire Bl1 4ap. . REDMOND, Joyce is a Secretary of the company. REDMOND, Michael Joseph is a Director of the company. Secretary BAXENDALE, Lea has been resigned. Secretary FARNWORTH, Brian has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BAXENDALE, Stephen has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of water projects".


Current Directors

Secretary
REDMOND, Joyce
Appointed Date: 01 January 2005

Director
REDMOND, Michael Joseph
Appointed Date: 24 August 2000
70 years old

Resigned Directors

Secretary
BAXENDALE, Lea
Resigned: 24 August 2000
Appointed Date: 02 October 1998

Secretary
FARNWORTH, Brian
Resigned: 01 January 2005
Appointed Date: 24 August 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 02 October 1998
Appointed Date: 10 August 1998

Director
BAXENDALE, Stephen
Resigned: 24 August 2000
Appointed Date: 02 October 1998
64 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 02 October 1998
Appointed Date: 10 August 1998

Persons With Significant Control

Joyce Redmond
Notified on: 6 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Micheal Joseph Redmond
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

M.B. ENGINEERING SERVICES (NORTH WEST) LIMITED Events

07 Dec 2016
Confirmation statement made on 17 November 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 31 October 2015
17 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 5

...
... and 46 more events
08 Oct 1998
Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD
08 Oct 1998
New secretary appointed
08 Oct 1998
Secretary resigned
08 Oct 1998
Director resigned
10 Aug 1998
Incorporation