PREFERRED TUBES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3WR

Company number 02854606
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH LLP CENTURION HOUSE, 129 DEANSGATE, MANCHESTER, M3 3WR
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 15,000 . The most likely internet sites of PREFERRED TUBES LIMITED are www.preferredtubes.co.uk, and www.preferred-tubes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Preferred Tubes Limited is a Private Limited Company. The company registration number is 02854606. Preferred Tubes Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Preferred Tubes Limited is Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3wr. The company`s financial liabilities are £1873.6k. It is £320.18k against last year. . CARDEY, William is a Secretary of the company. CARDEY, Anne is a Director of the company. CARDEY, William is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARDEY, Janice Elaine has been resigned. Director CARDEY, Robert Ernest has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


preferred tubes Key Finiance

LIABILITIES £1873.6k
+20%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CARDEY, William
Appointed Date: 17 September 1993

Director
CARDEY, Anne
Appointed Date: 04 November 1994
66 years old

Director
CARDEY, William
Appointed Date: 17 September 1993
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Director
CARDEY, Janice Elaine
Resigned: 18 March 1997
Appointed Date: 04 November 1994
68 years old

Director
CARDEY, Robert Ernest
Resigned: 18 March 1997
Appointed Date: 13 September 1993
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 September 1993
Appointed Date: 17 September 1993

Persons With Significant Control

Mr William Cardey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Cardey
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PREFERRED TUBES LIMITED Events

19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 15,000

11 Sep 2015
Registered office address changed from 11th Floor Centurion House Deansgate Manchester M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015
14 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
14 Oct 1993
Accounting reference date notified as 31/12

30 Sep 1993
Registered office changed on 30/09/93 from: fountain court 68 fountain street manchester M2 2FB

22 Sep 1993
Registered office changed on 22/09/93 from: 84 temple chambers temple ave london EC4Y 0HP

22 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Sep 1993
Incorporation

PREFERRED TUBES LIMITED Charges

18 July 1996
Legal mortgage
Delivered: 30 July 1996
Status: Satisfied on 10 June 2009
Persons entitled: Midland Bank PLC
Description: The property k/a unit 2 birdhall lane industrial park…
18 July 1996
Fixed and floating charge
Delivered: 22 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…