MACHINERY LIMITED
NORTH EAST LINCOLNSHIRE

Hellopages » Lincolnshire » North East Lincolnshire » DN36 4SS

Company number 04319739
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address 66 HUMBERSTON AVENUE, HUMBERSTON, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN36 4SS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of MACHINERY LIMITED are www.machinery.co.uk, and www.machinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Grimsby Town Rail Station is 3.1 miles; to New Clee Rail Station is 3.4 miles; to Great Coates Rail Station is 4.8 miles; to Healing Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Machinery Limited is a Private Limited Company. The company registration number is 04319739. Machinery Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of Machinery Limited is 66 Humberston Avenue Humberston Grimsby North East Lincolnshire Dn36 4ss. . FREEMANTLE, Tony is a Secretary of the company. FREEMANTLE, Tony is a Director of the company. KITCHEN, Richard David is a Director of the company. Secretary FREEMANTLE, Lynne Michele has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
FREEMANTLE, Tony
Appointed Date: 05 November 2002

Director
FREEMANTLE, Tony
Appointed Date: 08 November 2001
71 years old

Director
KITCHEN, Richard David
Appointed Date: 08 November 2001
52 years old

Resigned Directors

Secretary
FREEMANTLE, Lynne Michele
Resigned: 05 November 2002
Appointed Date: 08 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Persons With Significant Control

Mrs Lynne Michele Freemantle
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Kitchen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tony Freemantle
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Richard David Kitchen
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

MACHINERY LIMITED Events

30 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 November 2015
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

22 Feb 2015
Total exemption small company accounts made up to 30 November 2014
18 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 34 more events
26 Nov 2001
New director appointed
26 Nov 2001
New director appointed
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
08 Nov 2001
Incorporation