BURY METAL POLISHING LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Bury » BL8 1LE
Company number 02998354
Status Active
Incorporation Date 6 December 1994
Company Type Private Limited Company
Address VICTORIA STREET, BURY, LANCASHIRE, BL8 1LE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BURY METAL POLISHING LIMITED are www.burymetalpolishing.co.uk, and www.bury-metal-polishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Bury Metal Polishing Limited is a Private Limited Company. The company registration number is 02998354. Bury Metal Polishing Limited has been working since 06 December 1994. The present status of the company is Active. The registered address of Bury Metal Polishing Limited is Victoria Street Bury Lancashire Bl8 1le. The company`s financial liabilities are £1.32k. It is £-10.32k against last year. The cash in hand is £0.06k. It is £0k against last year. And the total assets are £146.02k, which is £22.53k against last year. ROBERTS, David Raymond is a Director of the company. Secretary MCTIGHE, Kevin John has been resigned. Secretary ROBERTS, Patricia has been resigned. Secretary ROBERTS, Raymond has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCTIGHE, Kevin John has been resigned. Director ROBERTS, Patricia has been resigned. Director ROBERTS, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


bury metal polishing Key Finiance

LIABILITIES £1.32k
-89%
CASH £0.06k
TOTAL ASSETS £146.02k
+18%
All Financial Figures

Current Directors

Director
ROBERTS, David Raymond
Appointed Date: 27 March 2007
43 years old

Resigned Directors

Secretary
MCTIGHE, Kevin John
Resigned: 31 October 1996
Appointed Date: 21 December 1994

Secretary
ROBERTS, Patricia
Resigned: 02 July 2010
Appointed Date: 31 October 1996

Secretary
ROBERTS, Raymond
Resigned: 31 October 1996
Appointed Date: 31 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1994
Appointed Date: 06 December 1994

Director
MCTIGHE, Kevin John
Resigned: 31 October 1996
Appointed Date: 21 December 1994
74 years old

Director
ROBERTS, Patricia
Resigned: 02 July 2010
Appointed Date: 31 October 1996
70 years old

Director
ROBERTS, Raymond
Resigned: 02 July 2010
Appointed Date: 21 December 1994
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1994
Appointed Date: 06 December 1994

Persons With Significant Control

Mr David Raymond Roberts
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

BURY METAL POLISHING LIMITED Events

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
17 Dec 2016
Confirmation statement made on 28 November 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
17 Jan 1995
Company name changed gardenglass LIMITED\certificate issued on 18/01/95

14 Jan 1995
Secretary resigned;new director appointed

14 Jan 1995
New secretary appointed;director resigned;new director appointed

14 Jan 1995
Registered office changed on 14/01/95 from: 1 mitchell lane bristol BS1 6BU

06 Dec 1994
Incorporation

BURY METAL POLISHING LIMITED Charges

11 August 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
24 April 1998
Legal mortgage
Delivered: 25 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at victoria works 1 victoria street,bury BL8…
11 March 1996
Fixed and floating charge
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…