CYLINDER TESTING & SALES (U.K.) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9HB
Company number 03067110
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address 16 BRIDGE INDUSTRIAL ESTATE SPEKE HALL ROAD, SPEKE, LIVERPOOL, MERSEYSIDE, L24 9HB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-12 GBP 5,030 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CYLINDER TESTING & SALES (U.K.) LIMITED are www.cylindertestingsalesuk.co.uk, and www.cylinder-testing-sales-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Cylinder Testing Sales U K Limited is a Private Limited Company. The company registration number is 03067110. Cylinder Testing Sales U K Limited has been working since 12 June 1995. The present status of the company is Active. The registered address of Cylinder Testing Sales U K Limited is 16 Bridge Industrial Estate Speke Hall Road Speke Liverpool Merseyside L24 9hb. . BIALECK, Maurice James is a Secretary of the company. BIALECK, Maurice James is a Director of the company. KEARNS, Darren Mark is a Director of the company. Secretary ANNE HARRINGTON & COMPANY has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LEGGETT, Joseph has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BIALECK, Maurice James
Appointed Date: 01 December 1999

Director
BIALECK, Maurice James
Appointed Date: 12 June 1995
75 years old

Director
KEARNS, Darren Mark
Appointed Date: 12 June 1995
60 years old

Resigned Directors

Secretary
ANNE HARRINGTON & COMPANY
Resigned: 30 December 1999
Appointed Date: 12 June 1995

Nominee Secretary
BREWER, Suzanne
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 12 June 1995
Appointed Date: 12 June 1995
73 years old

Director
LEGGETT, Joseph
Resigned: 31 January 2003
Appointed Date: 12 June 1995
70 years old

CYLINDER TESTING & SALES (U.K.) LIMITED Events

12 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-12
  • GBP 5,030

05 Jun 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2015
Total exemption small company accounts made up to 31 March 2015
12 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,020

21 Dec 2014
Statement of capital following an allotment of shares on 16 October 2014
  • GBP 5,020

...
... and 51 more events
27 Jun 1995
Registered office changed on 27/06/95 from: somerset house temple street birmingham west midlands B2 5DN
27 Jun 1995
Director resigned
27 Jun 1995
Ad 12/06/95--------- £ si 4999@1=4999 £ ic 1/5000

27 Jun 1995
Secretary resigned
12 Jun 1995
Incorporation

CYLINDER TESTING & SALES (U.K.) LIMITED Charges

1 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Uniy 15 bridge industrial estate speke hall road liverpool…
24 October 1995
Debenture
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…