CUNBAR PAINTS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9ER

Company number 01942733
Status Active
Incorporation Date 29 August 1985
Company Type Private Limited Company
Address UNIT 2 PALM BUSINESS CENTRE, STOCK LANE CHADDERTON, OLDHAM, LANCASHIRE, OL9 9ER
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 3,000 . The most likely internet sites of CUNBAR PAINTS LIMITED are www.cunbarpaints.co.uk, and www.cunbar-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Cunbar Paints Limited is a Private Limited Company. The company registration number is 01942733. Cunbar Paints Limited has been working since 29 August 1985. The present status of the company is Active. The registered address of Cunbar Paints Limited is Unit 2 Palm Business Centre Stock Lane Chadderton Oldham Lancashire Ol9 9er. . DUNNINGTON, Christine Anne is a Secretary of the company. CUNNINGTON, John Stanley is a Director of the company. CUNNINGTON, Michael John is a Director of the company. DUNNINGTON, Zoe Nicola is a Director of the company. MCNAY, Julie is a Director of the company. SHAW, Gareth is a Director of the company. SILK, Ian is a Director of the company. Secretary SMITH, John Andrew has been resigned. Director SMITH, John Andrew has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
DUNNINGTON, Christine Anne
Appointed Date: 16 December 1992

Director

Director
CUNNINGTON, Michael John
Appointed Date: 22 January 2008
52 years old

Director
DUNNINGTON, Zoe Nicola
Appointed Date: 18 November 2011
47 years old

Director
MCNAY, Julie
Appointed Date: 01 April 2003
59 years old

Director
SHAW, Gareth
Appointed Date: 12 January 2007
55 years old

Director
SILK, Ian
Appointed Date: 18 November 2011
69 years old

Resigned Directors

Secretary
SMITH, John Andrew
Resigned: 16 December 1992

Director
SMITH, John Andrew
Resigned: 16 December 1992
73 years old

Persons With Significant Control

Mr John Stanley Cunnington
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CUNBAR PAINTS LIMITED Events

11 Jan 2017
Confirmation statement made on 1 January 2017 with updates
26 Sep 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,000

07 May 2015
Accounts for a small company made up to 31 December 2014
06 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000

...
... and 90 more events
09 Dec 1987
Accounts for a small company made up to 31 December 1986

23 Aug 1987
Return made up to 31/12/86; full list of members

16 Jul 1987
Director resigned

08 May 1987
Particulars of mortgage/charge

29 Aug 1985
Incorporation

CUNBAR PAINTS LIMITED Charges

14 February 2002
Legal mortgage
Delivered: 15 February 2002
Status: Satisfied on 21 June 2014
Persons entitled: Yorkshire Bank PLC
Description: The property k/a unit 2, palm business centre, stock lane…
22 June 2001
Debenture
Delivered: 12 July 2001
Status: Satisfied on 22 February 2002
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1993
Legal mortgage
Delivered: 30 July 1993
Status: Satisfied on 21 June 2014
Persons entitled: Yorkshire Bank PLC
Description: All the property k/as units 3D and 3E (2 and 4 badger)…
23 July 1993
Legal mortgage
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All the property k/as 56 hunt lane chadderton oldham…
26 May 1993
Debenture
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1989
Legal charge
Delivered: 12 October 1989
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 164 greenside lane droylsden, greater manchester including…
24 April 1987
Legal charge
Delivered: 8 May 1987
Status: Satisfied on 10 August 2012
Persons entitled: The Oldham Borough Council
Description: All that plot of land in chadderton oldham, greater…

Similar Companies

CUNAV SYSTEMS LIMITED CUNBANE LIMITED CUNBAT LIMITED CUNBICK LIMITED CUNBOA LIMITED CUNBUSH LIMITED CUNCANNON LIMITED