MOORTOWN PLANT LIMITED
BRADFORD TRANSLUX LIMITED

Hellopages » West Yorkshire » Bradford » BD4 6SE

Company number 04111724
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address LUSTEEN HOUSE 24 ROYDSDALE WAY, EUROWAY INDUSTRIAL ESTATE, BRADFORD, W YORKS, BD4 6SE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 May 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 100 . The most likely internet sites of MOORTOWN PLANT LIMITED are www.moortownplant.co.uk, and www.moortown-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Moortown Plant Limited is a Private Limited Company. The company registration number is 04111724. Moortown Plant Limited has been working since 21 November 2000. The present status of the company is Active. The registered address of Moortown Plant Limited is Lusteen House 24 Roydsdale Way Euroway Industrial Estate Bradford W Yorks Bd4 6se. . MCMANUS, Aiden Thomas is a Secretary of the company. MCMANUS, Aiden Thomas is a Director of the company. MCMANUS, Geraldine is a Director of the company. MCMANUS, Thomas John is a Director of the company. Nominee Secretary MATTHEWS, David Steven has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MCMANUS, Aiden Thomas
Appointed Date: 19 December 2000

Director
MCMANUS, Aiden Thomas
Appointed Date: 28 October 2010
49 years old

Director
MCMANUS, Geraldine
Appointed Date: 04 September 2008
76 years old

Director
MCMANUS, Thomas John
Appointed Date: 19 December 2000
76 years old

Resigned Directors

Nominee Secretary
MATTHEWS, David Steven
Resigned: 13 December 2000
Appointed Date: 21 November 2000

Nominee Director
CORPORATE LEGAL LTD
Resigned: 13 December 2000
Appointed Date: 21 November 2000

Persons With Significant Control

Moortown Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORTOWN PLANT LIMITED Events

09 Dec 2016
Confirmation statement made on 21 November 2016 with updates
26 Oct 2016
Full accounts made up to 31 May 2016
04 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 31 May 2015
11 Mar 2015
Accounts for a small company made up to 31 May 2014
...
... and 44 more events
21 Dec 2000
Company name changed translux LIMITED\certificate issued on 22/12/00
21 Dec 2000
Secretary resigned
21 Dec 2000
Director resigned
21 Dec 2000
Registered office changed on 21/12/00 from: 5 york terrace north shields tyne & wear NE29 0EF
21 Nov 2000
Incorporation

MOORTOWN PLANT LIMITED Charges

23 August 2011
Debenture
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…