MOULD ABILITY LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S43 3JR

Company number 05310905
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address COMPOSITES HOUSE HAYFORD WAY, SPEEDWELL INDUSTRIAL ESTATE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3JR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of MOULD ABILITY LIMITED are www.mouldability.co.uk, and www.mould-ability.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Mould Ability Limited is a Private Limited Company. The company registration number is 05310905. Mould Ability Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of Mould Ability Limited is Composites House Hayford Way Speedwell Industrial Estate Staveley Chesterfield Derbyshire S43 3jr. . BLACKBOURN, Rachel is a Secretary of the company. BLACKBOURN, Mark is a Director of the company. Secretary BLACKBURN, Mark has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GRIFFIN, Philip has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BLACKBOURN, Rachel
Appointed Date: 14 September 2011

Director
BLACKBOURN, Mark
Appointed Date: 10 December 2004
55 years old

Resigned Directors

Secretary
BLACKBURN, Mark
Resigned: 01 December 2006
Appointed Date: 10 December 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Director
GRIFFIN, Philip
Resigned: 01 December 2006
Appointed Date: 10 December 2004
70 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 10 December 2004
Appointed Date: 10 December 2004

Persons With Significant Control

Mr Mark Blackbourn
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOULD ABILITY LIMITED Events

20 Jan 2017
Confirmation statement made on 10 December 2016 with updates
20 Jan 2017
Micro company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

30 Dec 2015
Micro company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 30 more events
25 Jul 2005
Registered office changed on 25/07/05 from: the bridge house mill lane dronfield sheffield S18 2XL
21 Dec 2004
Director resigned
21 Dec 2004
Secretary resigned
21 Dec 2004
Registered office changed on 21/12/04 from: the studio, st nicholas close elstree herts. WD6 3EW
10 Dec 2004
Incorporation

MOULD ABILITY LIMITED Charges

1 August 2013
Charge code 0531 0905 0002
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 hayford way off stephenson road staveley…
18 January 2010
Debenture
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…