NORTHERN WIRE PRODUCTS & ELECTROPLATING LIMITED
BOLTON

Hellopages » Greater Manchester » Bury » BL2 6RR

Company number 01368367
Status Active
Incorporation Date 15 May 1978
Company Type Private Limited Company
Address FOLD MILL BRADLEY LANE, LITTLE LEVER, BOLTON, BL2 6RR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of NORTHERN WIRE PRODUCTS & ELECTROPLATING LIMITED are www.northernwireproductselectroplating.co.uk, and www.northern-wire-products-electroplating.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Northern Wire Products Electroplating Limited is a Private Limited Company. The company registration number is 01368367. Northern Wire Products Electroplating Limited has been working since 15 May 1978. The present status of the company is Active. The registered address of Northern Wire Products Electroplating Limited is Fold Mill Bradley Lane Little Lever Bolton Bl2 6rr. . SEDDON, Linda is a Secretary of the company. COATES, Andrew Wesley is a Director of the company. SEDDON, Alan Mark is a Director of the company. SEDDON, Linda is a Director of the company. The company operates in "Non-trading company".


Current Directors

Secretary

Director
COATES, Andrew Wesley
Appointed Date: 26 February 2009
45 years old

Director
SEDDON, Alan Mark

73 years old

Director
SEDDON, Linda

73 years old

NORTHERN WIRE PRODUCTS & ELECTROPLATING LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
18 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 73 more events
21 Oct 1987
Registered office changed on 21/10/87 from: queens road mills halifax west yorkshire

09 Jul 1987
Return made up to 30/09/86; full list of members

22 Oct 1986
Particulars of mortgage/charge

15 Aug 1986
Declaration of satisfaction of mortgage/charge

18 May 1983
Accounts made up to 30 September 1982

NORTHERN WIRE PRODUCTS & ELECTROPLATING LIMITED Charges

20 October 1986
Legal charge
Delivered: 22 October 1986
Status: Satisfied on 28 July 1988
Persons entitled: Yorkshire Bank PLC
Description: F/H land & buildings fforming part of queens road mills…
2 April 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 28 July 1988
Persons entitled: Yorkshire Bank PLC
Description: Land and property known as unit 2 and being part of queens…
19 February 1986
Debenture
Delivered: 28 February 1986
Status: Satisfied on 28 July 1988
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1984
Charge
Delivered: 21 December 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge book debts & other debts.…
30 April 1982
Legal mortgage
Delivered: 12 May 1982
Status: Satisfied on 5 August 1986
Persons entitled: National Westminster Bank PLC
Description: F/H unit 2, queens road mills, gibbet street, halifax west…