SHORNDAY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 3BA

Company number 03818928
Status Active
Incorporation Date 3 August 1999
Company Type Private Limited Company
Address 3RD FLOOR, COLWYN CHAMBERS, 19 YORK STREET, MANCHESTER, ENGLAND, M2 3BA
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Director's details changed for James Bradfield on 8 February 2017; Director's details changed for Nicholas Jones on 8 February 2017; Director's details changed for Sean Moore on 8 February 2017. The most likely internet sites of SHORNDAY LIMITED are www.shornday.co.uk, and www.shornday.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and three months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shornday Limited is a Private Limited Company. The company registration number is 03818928. Shornday Limited has been working since 03 August 1999. The present status of the company is Active. The registered address of Shornday Limited is 3rd Floor Colwyn Chambers 19 York Street Manchester England M2 3ba. The company`s financial liabilities are £252.14k. It is £0.27k against last year. The cash in hand is £260.21k. It is £-15.97k against last year. And the total assets are £367.67k, which is £-16.61k against last year. MOORE, Sean is a Secretary of the company. BRADFIELD, James is a Director of the company. JONES, Nicholas Allen is a Director of the company. MOORE, Sean is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


shornday Key Finiance

LIABILITIES £252.14k
+0%
CASH £260.21k
-6%
TOTAL ASSETS £367.67k
-5%
All Financial Figures

Current Directors

Secretary
MOORE, Sean
Appointed Date: 16 August 1999

Director
BRADFIELD, James
Appointed Date: 16 August 1999
56 years old

Director
JONES, Nicholas Allen
Appointed Date: 16 August 1999
56 years old

Director
MOORE, Sean
Appointed Date: 16 August 1999
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 August 1999
Appointed Date: 03 August 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 August 1999
Appointed Date: 03 August 1999

Persons With Significant Control

Mr James Dean Bradfield
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nicholas Allen Jones Ba Honours
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Sean Anthony Moore
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SHORNDAY LIMITED Events

10 Feb 2017
Director's details changed for James Bradfield on 8 February 2017
08 Feb 2017
Director's details changed for Nicholas Jones on 8 February 2017
08 Feb 2017
Director's details changed for Sean Moore on 8 February 2017
08 Feb 2017
Director's details changed for Nicholas Jones on 8 February 2017
08 Feb 2017
Director's details changed for James Bradfield on 8 February 2017
...
... and 58 more events
17 Sep 1999
New secretary appointed;new director appointed
17 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Aug 1999
Registered office changed on 25/08/99 from: 6-8 underwood street london N1 7JQ
03 Aug 1999
Incorporation

SHORNDAY LIMITED Charges

28 October 2016
Charge code 0381 8928 0002
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as ash cottage, pillmawr road…
12 August 2016
Charge code 0381 8928 0001
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…