M.C. HYLAND LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL7 9HJ
Company number 06411981
Status Active
Incorporation Date 29 October 2007
Company Type Private Limited Company
Address . HARDMANS LANE, BROMLEY CROSS, BOLTON, BL7 9HJ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 100 . The most likely internet sites of M.C. HYLAND LIMITED are www.mchyland.co.uk, and www.m-c-hyland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. M C Hyland Limited is a Private Limited Company. The company registration number is 06411981. M C Hyland Limited has been working since 29 October 2007. The present status of the company is Active. The registered address of M C Hyland Limited is Hardmans Lane Bromley Cross Bolton Bl7 9hj. The company`s financial liabilities are £90.72k. It is £-11.47k against last year. The cash in hand is £2.54k. It is £-3.31k against last year. And the total assets are £282.06k, which is £-50.34k against last year. HYLAND, Helen Madeline is a Secretary of the company. HYLAND, David Henry is a Director of the company. HYLAND, Matthew Carlton is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Floor and wall covering".


m.c. hyland Key Finiance

LIABILITIES £90.72k
-12%
CASH £2.54k
-57%
TOTAL ASSETS £282.06k
-16%
All Financial Figures

Current Directors

Secretary
HYLAND, Helen Madeline
Appointed Date: 29 October 2007

Director
HYLAND, David Henry
Appointed Date: 29 October 2007
75 years old

Director
HYLAND, Matthew Carlton
Appointed Date: 10 March 2008
45 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 October 2007
Appointed Date: 29 October 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 October 2007
Appointed Date: 29 October 2007

Persons With Significant Control

Mr Matthew Carlton Hyland
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

M.C. HYLAND LIMITED Events

07 Nov 2016
Confirmation statement made on 29 October 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

16 Apr 2015
Total exemption small company accounts made up to 31 October 2014
10 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 20 more events
22 Nov 2007
Secretary resigned
22 Nov 2007
Director resigned
22 Nov 2007
New director appointed
22 Nov 2007
New secretary appointed
29 Oct 2007
Incorporation

M.C. HYLAND LIMITED Charges

25 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…