MANCHESTER TIPPERS LIMITED
BOLTON J WALSH & COMPANY LIMITED MANCHESTER TIPPERS SERVICES LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04039781
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 12 August 2016 with updates; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of MANCHESTER TIPPERS LIMITED are www.manchestertippers.co.uk, and www.manchester-tippers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Manchester Tippers Limited is a Private Limited Company. The company registration number is 04039781. Manchester Tippers Limited has been working since 19 July 2000. The present status of the company is Active. The registered address of Manchester Tippers Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . WALSH, Sean is a Director of the company. Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KHAN, Zafar has been resigned. Secretary WALSH, Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WALSH, John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WALSH, Sean
Appointed Date: 20 April 2009
56 years old

Resigned Directors

Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Secretary
KHAN, Zafar
Resigned: 23 July 2004
Appointed Date: 19 July 2000

Secretary
WALSH, Edward
Resigned: 20 April 2009
Appointed Date: 23 July 2004

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Director
WALSH, John
Resigned: 22 June 2009
Appointed Date: 19 July 2000
76 years old

Persons With Significant Control

Ms Claire Macauley
Notified on: 12 August 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER TIPPERS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 43 more events
27 Jul 2000
Director resigned
27 Jul 2000
New secretary appointed
27 Jul 2000
New director appointed
27 Jul 2000
Registered office changed on 27/07/00 from: the britannia suite saint jamess buildings 79 oxford street manchester lancashire M1 6FR
19 Jul 2000
Incorporation

MANCHESTER TIPPERS LIMITED Charges

22 December 2014
Charge code 0403 9781 0001
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…