ACCELLA TYRE FILL SYSTEMS LIMITED
MANCHESTER ARNCO EUROPE LIMITED

Hellopages » Greater Manchester » Bury » M25 0JW

Company number 04129957
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address PARKGATES, BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0JW
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of ACCELLA TYRE FILL SYSTEMS LIMITED are www.accellatyrefillsystems.co.uk, and www.accella-tyre-fill-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Accella Tyre Fill Systems Limited is a Private Limited Company. The company registration number is 04129957. Accella Tyre Fill Systems Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Accella Tyre Fill Systems Limited is Parkgates Bury New Road Prestwich Manchester M25 0jw. . NEGREY, Joseph is a Secretary of the company. HARRIS, Andrew is a Director of the company. NEGREY, Joseph is a Director of the company. Secretary HARRIS, Andrew has been resigned. Secretary LAZAR, Lisa has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARAPELLOTTI, Larry has been resigned. Director CUPE, Roger has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
NEGREY, Joseph
Appointed Date: 02 October 2014

Director
HARRIS, Andrew
Appointed Date: 01 October 2014
60 years old

Director
NEGREY, Joseph
Appointed Date: 31 March 2013
53 years old

Resigned Directors

Secretary
HARRIS, Andrew
Resigned: 02 October 2014
Appointed Date: 31 March 2013

Secretary
LAZAR, Lisa
Resigned: 31 March 2013
Appointed Date: 22 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Director
CARAPELLOTTI, Larry
Resigned: 31 March 2013
Appointed Date: 22 December 2000
78 years old

Director
CUPE, Roger
Resigned: 01 July 2001
Appointed Date: 22 December 2000
83 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 December 2000
Appointed Date: 22 December 2000

Persons With Significant Control

Mr Joseph John Negrey
Notified on: 30 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Andrew Harris
Notified on: 30 April 2016
60 years old
Nature of control: Has significant influence or control

ACCELLA TYRE FILL SYSTEMS LIMITED Events

31 Jan 2017
Confirmation statement made on 22 December 2016 with updates
31 Aug 2016
Accounts for a small company made up to 31 December 2015
30 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

07 Apr 2015
Amended accounts for a small company made up to 31 December 2014
18 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 54 more events
24 Aug 2001
New secretary appointed
24 Aug 2001
New director appointed
24 Aug 2001
New director appointed
16 Feb 2001
Accounting reference date shortened from 31/12/01 to 30/06/01
22 Dec 2000
Incorporation

ACCELLA TYRE FILL SYSTEMS LIMITED Charges

21 March 2005
Charge of deposit
Delivered: 5 April 2005
Status: Satisfied on 21 July 2011
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £2,000 credited to account…
17 September 2003
Charge over deposit
Delivered: 20 September 2003
Status: Satisfied on 21 July 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…