MOLSON 3 LTD
BRISTOL MOLSON EQUIPMENT SERVICES LTD MOLSON EXCAVATOR SERVICES LTD

Hellopages » Bristol » Bristol, City of » BS11 0YA

Company number 05022248
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address UNIT 4 SMOKE LANE INDUSTRIAL ESTATE, AVONMOUTH, BRISTOL, BS11 0YA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of MOLSON 3 LTD are www.molson3.co.uk, and www.molson-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Caldicot Rail Station is 5.3 miles; to Bristol Parkway Rail Station is 6.1 miles; to Bristol Temple Meads Rail Station is 6.9 miles; to Chepstow Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Molson 3 Ltd is a Private Limited Company. The company registration number is 05022248. Molson 3 Ltd has been working since 21 January 2004. The present status of the company is Active. The registered address of Molson 3 Ltd is Unit 4 Smoke Lane Industrial Estate Avonmouth Bristol Bs11 0ya. . MARSH, Andrew John is a Secretary of the company. POWELL, Robin Nicholas is a Director of the company. WILSON, Jonathan Mark is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


molson 3 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MARSH, Andrew John
Appointed Date: 21 January 2004

Director
POWELL, Robin Nicholas
Appointed Date: 21 January 2004
56 years old

Director
WILSON, Jonathan Mark
Appointed Date: 21 January 2004
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Molson Group Limited
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more

MOLSON 3 LTD Events

26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
28 Jun 2016
Micro company accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

05 May 2015
Total exemption small company accounts made up to 30 September 2014
04 Mar 2015
Registration of charge 050222480004, created on 4 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

...
... and 35 more events
27 Jan 2005
Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05

08 Nov 2004
Ad 31/10/04--------- £ si 99@1=99 £ ic 1/100
05 Nov 2004
Accounting reference date extended from 31/01/05 to 31/03/05
21 Jan 2004
Secretary resigned
21 Jan 2004
Incorporation

MOLSON 3 LTD Charges

4 March 2015
Charge code 0502 2248 0004
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
4 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 December 2007
Chattel mortgage
Delivered: 21 December 2007
Status: Satisfied on 24 November 2009
Persons entitled: Barclays Bank PLC
Description: Kobelco sk 1000 s/no yz 720100001 and all monies received…
10 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 24 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…