M AND S METAL FABRICATIONS LIMITED
NORTHOWRAM CONTACT MANAGEMENT LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 7TY

Company number 03235683
Status Active
Incorporation Date 8 August 1996
Company Type Private Limited Company
Address LUMBROOK MILL, WESTERCROFT LANE, NORTHOWRAM, HALIFAX, HX3 7TY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mrs Anne Patricia Ainley on 7 March 2017; Secretary's details changed for Anne Patricia Ainley on 8 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of M AND S METAL FABRICATIONS LIMITED are www.mandsmetalfabrications.co.uk, and www.m-and-s-metal-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. M and S Metal Fabrications Limited is a Private Limited Company. The company registration number is 03235683. M and S Metal Fabrications Limited has been working since 08 August 1996. The present status of the company is Active. The registered address of M and S Metal Fabrications Limited is Lumbrook Mill Westercroft Lane Northowram Halifax Hx3 7ty. . AINLEY, Anne Patricia is a Secretary of the company. AINLEY, Anne Patricia is a Director of the company. HOLT, Mark is a Director of the company. Secretary EASTWOOD, Deborah Susan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
AINLEY, Anne Patricia
Appointed Date: 04 August 2001

Director
AINLEY, Anne Patricia
Appointed Date: 01 February 2011
66 years old

Director
HOLT, Mark
Appointed Date: 11 April 1997
64 years old

Resigned Directors

Secretary
EASTWOOD, Deborah Susan
Resigned: 04 August 2001
Appointed Date: 11 April 1997

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 April 1997
Appointed Date: 08 August 1996

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 April 1997
Appointed Date: 08 August 1996

Persons With Significant Control

M & S Management (Uk) Limited
Notified on: 8 August 2016
Nature of control: Ownership of shares – 75% or more

M AND S METAL FABRICATIONS LIMITED Events

07 Mar 2017
Director's details changed for Mrs Anne Patricia Ainley on 7 March 2017
07 Mar 2017
Secretary's details changed for Anne Patricia Ainley on 8 December 2016
17 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 8 August 2016 with updates
30 Jun 2016
Registration of charge 032356830003, created on 30 June 2016
...
... and 53 more events
08 May 1997
Registered office changed on 08/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX
08 May 1997
Secretary resigned
08 May 1997
Director resigned
08 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Aug 1996
Incorporation

M AND S METAL FABRICATIONS LIMITED Charges

30 June 2016
Charge code 0323 5683 0003
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: M & S Management (UK) Limited
Description: Contains fixed charge…
29 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Satisfied on 24 January 2004
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north and south side of…
11 February 1999
Debenture
Delivered: 13 February 1999
Status: Satisfied on 29 June 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…