INTERTRADE ENGINEERING LIMITED
ROYTON

Hellopages » Greater Manchester » Oldham » OL2 5BY

Company number 00974191
Status Active
Incorporation Date 9 March 1970
Company Type Private Limited Company
Address HOLDEN FOLD MILL, HOLDEN FOLD LANE, ROYTON, LANCS, OL2 5BY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 December 2016 with updates; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 300 . The most likely internet sites of INTERTRADE ENGINEERING LIMITED are www.intertradeengineering.co.uk, and www.intertrade-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-five years and seven months. Intertrade Engineering Limited is a Private Limited Company. The company registration number is 00974191. Intertrade Engineering Limited has been working since 09 March 1970. The present status of the company is Active. The registered address of Intertrade Engineering Limited is Holden Fold Mill Holden Fold Lane Royton Lancs Ol2 5by. The company`s financial liabilities are £44.95k. It is £-166.36k against last year. The cash in hand is £8.97k. It is £-224.18k against last year. And the total assets are £700.26k, which is £-537.53k against last year. RODGERS, David is a Director of the company. Secretary BARRATT, Julie has been resigned. Secretary RODGERS, Margaret has been resigned. Director RODGERS, David has been resigned. Director RODGERS, David has been resigned. Director RODGERS, Peter has been resigned. Director RODGERS, Peter has been resigned. Director RODGERS, Richard Francis has been resigned. Director RODGERS, Richard has been resigned. The company operates in "Other engineering activities".


intertrade engineering Key Finiance

LIABILITIES £44.95k
-79%
CASH £8.97k
-97%
TOTAL ASSETS £700.26k
-44%
All Financial Figures

Current Directors

Director
RODGERS, David
Appointed Date: 12 August 2010
54 years old

Resigned Directors

Secretary
BARRATT, Julie
Resigned: 31 August 1993

Secretary
RODGERS, Margaret
Resigned: 05 July 2010
Appointed Date: 01 September 1993

Director
RODGERS, David
Resigned: 25 August 2008
Appointed Date: 16 April 2000
54 years old

Director
RODGERS, David
Resigned: 25 January 2000
Appointed Date: 29 March 1999
54 years old

Director
RODGERS, Peter
Resigned: 12 August 2010
Appointed Date: 26 August 2009
90 years old

Director
RODGERS, Peter
Resigned: 16 April 2000
90 years old

Director
RODGERS, Richard Francis
Resigned: 26 August 2009
Appointed Date: 19 March 2003
58 years old

Director
RODGERS, Richard
Resigned: 25 January 2000
Appointed Date: 29 March 1999
58 years old

Persons With Significant Control

Mr Richard Francis Rodgers
Notified on: 19 December 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Peter Rodgers
Notified on: 19 December 2016
90 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

INTERTRADE ENGINEERING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Dec 2016
Confirmation statement made on 19 December 2016 with updates
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300

...
... and 92 more events
06 Sep 1987
New director appointed

03 Aug 1987
Director resigned

25 Mar 1987
Accounts for a small company made up to 31 March 1986

13 Dec 1986
Return made up to 31/12/86; full list of members

09 Mar 1970
Incorporation

INTERTRADE ENGINEERING LIMITED Charges

13 December 1998
Mortgage debenture
Delivered: 29 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…