S.R.L. LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7QY

Company number 04055497
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address 7 CHRISTIE WAY, CHRISTIE FIELDS, MANCHESTER, M21 7QY
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 100 . The most likely internet sites of S.R.L. LIMITED are www.srl.co.uk, and www.s-r-l.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and two months. S R L Limited is a Private Limited Company. The company registration number is 04055497. S R L Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of S R L Limited is 7 Christie Way Christie Fields Manchester M21 7qy. The company`s financial liabilities are £696.54k. It is £197.36k against last year. The cash in hand is £111.9k. It is £52.98k against last year. And the total assets are £1123.29k, which is £212.61k against last year. TAYLOR, Anthony is a Secretary of the company. LEE, Deborah is a Director of the company. LEE, Sidney Raymond is a Director of the company. Secretary LEE, Deborah has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HEATHCOTE, Warren Anthony has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


s.r.l. Key Finiance

LIABILITIES £696.54k
+39%
CASH £111.9k
+89%
TOTAL ASSETS £1123.29k
+23%
All Financial Figures

Current Directors

Secretary
TAYLOR, Anthony
Appointed Date: 04 February 2002

Director
LEE, Deborah
Appointed Date: 27 February 2013
64 years old

Director
LEE, Sidney Raymond
Appointed Date: 18 August 2000
66 years old

Resigned Directors

Secretary
LEE, Deborah
Resigned: 01 February 2002
Appointed Date: 18 August 2000

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

Director
HEATHCOTE, Warren Anthony
Resigned: 24 August 2010
Appointed Date: 10 October 2007
54 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 18 August 2000
Appointed Date: 18 August 2000

S.R.L. LIMITED Events

01 Aug 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 31 August 2014
08 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100

...
... and 41 more events
25 Aug 2000
Registered office changed on 25/08/00 from: unit 10 greenside trading centre greenside lane, droylsden manchester lancashire M43 7AJ
23 Aug 2000
Registered office changed on 23/08/00 from: 44 upper belgrave road bristol avon BS8 2XN
23 Aug 2000
Secretary resigned
23 Aug 2000
Director resigned
18 Aug 2000
Incorporation

S.R.L. LIMITED Charges

9 August 2011
Debenture
Delivered: 13 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 November 2005
Fixed and floating charge
Delivered: 8 November 2005
Status: Satisfied on 17 June 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…