MARTYN PRICE (BOLTS & NUTS) LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 8QF

Company number 01041187
Status Active
Incorporation Date 4 February 1972
Company Type Private Limited Company
Address STOURVALE ROAD, LYE, STOURBRIDGE, WEST MIDLANDS, DY9 8QF
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a small company made up to 30 June 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 500 . The most likely internet sites of MARTYN PRICE (BOLTS & NUTS) LIMITED are www.martynpriceboltsnuts.co.uk, and www.martyn-price-bolts-nuts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. Martyn Price Bolts Nuts Limited is a Private Limited Company. The company registration number is 01041187. Martyn Price Bolts Nuts Limited has been working since 04 February 1972. The present status of the company is Active. The registered address of Martyn Price Bolts Nuts Limited is Stourvale Road Lye Stourbridge West Midlands Dy9 8qf. . MURPHY, James Anthony is a Secretary of the company. BURKE, John Patrick is a Director of the company. DOWD, Liam James is a Director of the company. JENNINGS, Gerry is a Director of the company. MACAULEY, Gary is a Director of the company. MURPHY, James Anthony is a Director of the company. Secretary OBEIRNE, David has been resigned. Secretary PRICE, James Martyn has been resigned. Director PRICE, James Martyn has been resigned. Director PRICE, Nancy has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
MURPHY, James Anthony
Appointed Date: 12 May 2006

Director
BURKE, John Patrick
Appointed Date: 12 May 2006
64 years old

Director
DOWD, Liam James
Appointed Date: 12 May 2006
69 years old

Director
JENNINGS, Gerry
Appointed Date: 01 January 2007
64 years old

Director
MACAULEY, Gary
Appointed Date: 07 December 2015
64 years old

Director
MURPHY, James Anthony
Appointed Date: 07 April 2006
67 years old

Resigned Directors

Secretary
OBEIRNE, David
Resigned: 12 May 2006
Appointed Date: 07 April 2006

Secretary
PRICE, James Martyn
Resigned: 07 April 2006

Director
PRICE, James Martyn
Resigned: 07 April 2006
79 years old

Director
PRICE, Nancy
Resigned: 07 April 2006
111 years old

Persons With Significant Control

Mr Liam James Dowd
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

John Patrick Burke
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Gerry Jennings
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr James Anthony Murphy
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

MARTYN PRICE (BOLTS & NUTS) LIMITED Events

26 Jan 2017
Confirmation statement made on 26 November 2016 with updates
22 Dec 2015
Accounts for a small company made up to 30 June 2015
21 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 500

21 Dec 2015
Appointment of Mr Gary Macauley as a director on 7 December 2015
16 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 500

...
... and 86 more events
28 Nov 1986
Accounts for a small company made up to 31 March 1986

28 Nov 1986
Return made up to 17/09/86; full list of members

31 May 1982
Annual return made up to 30/04/82

21 May 1982
Accounts made up to 31 March 1981

04 Feb 1972
Incorporation

MARTYN PRICE (BOLTS & NUTS) LIMITED Charges

30 May 2012
Debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: F/H land and premises on the north side of stourvale road…
1 June 2008
Floating charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Floating charge over all moveable plant machinery…
7 April 2006
Debenture
Delivered: 19 April 2006
Status: Satisfied on 21 April 2011
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1994
Fixed and floating charge
Delivered: 14 October 1994
Status: Satisfied on 30 March 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1993
Guarantee and debenture
Delivered: 23 June 1993
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 1984
Guarantee & debenture
Delivered: 26 January 1984
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1973
Debenture
Delivered: 16 February 1973
Status: Satisfied on 16 February 1995
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…