CARREX LIMITED
BURY TOLLARM LIMITED

Hellopages » Greater Manchester » Bury » BL9 6NX

Company number 02388000
Status Active
Incorporation Date 23 May 1989
Company Type Private Limited Company
Address TOWER HOUSE, 269 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 6NX
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Andrew Robert Worrall on 3 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 5,000 . The most likely internet sites of CARREX LIMITED are www.carrex.co.uk, and www.carrex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Carrex Limited is a Private Limited Company. The company registration number is 02388000. Carrex Limited has been working since 23 May 1989. The present status of the company is Active. The registered address of Carrex Limited is Tower House 269 Walmersley Road Bury Lancashire Bl9 6nx. . WORRALL, Gillian Margaret is a Secretary of the company. WORRALL, Andrew Robert is a Director of the company. Secretary WORRALL, Andrew Robert has been resigned. Director WORRALL, Frank has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
WORRALL, Gillian Margaret
Appointed Date: 01 June 2003

Director
WORRALL, Andrew Robert
Appointed Date: 01 June 2003
64 years old

Resigned Directors

Secretary
WORRALL, Andrew Robert
Resigned: 01 June 2003

Director
WORRALL, Frank
Resigned: 01 June 2003
88 years old

CARREX LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Director's details changed for Andrew Robert Worrall on 3 June 2016
03 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,000

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
12 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000

...
... and 71 more events
10 Jul 1989
Secretary resigned;new secretary appointed

10 Jul 1989
Registered office changed on 10/07/89 from: 2 baches street london N1 6UB
03 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jul 1989
Memorandum and Articles of Association
23 May 1989
Incorporation

CARREX LIMITED Charges

3 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eagle iron works rugby road rochdale. By way of fixed…
12 February 2002
Debenture
Delivered: 23 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…