NEWFOIL MACHINES LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 1JE

Company number 01611761
Status Active
Incorporation Date 5 February 1982
Company Type Private Limited Company
Address MOORHEY ENGINEERING WORKS, MOORHEY STREET, OLDHAM, LANCASHIRE, OL4 1JE
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 22,857 . The most likely internet sites of NEWFOIL MACHINES LIMITED are www.newfoilmachines.co.uk, and www.newfoil-machines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Newfoil Machines Limited is a Private Limited Company. The company registration number is 01611761. Newfoil Machines Limited has been working since 05 February 1982. The present status of the company is Active. The registered address of Newfoil Machines Limited is Moorhey Engineering Works Moorhey Street Oldham Lancashire Ol4 1je. . EVANS, Derrick is a Director of the company. EVANS, Ellen is a Director of the company. EVANS, Jennifer Anne is a Director of the company. EVANS, John James is a Director of the company. Secretary TETLOW, Stephen has been resigned. Director LEWIS, Donald has been resigned. Director TAYLOR, Peter Ian has been resigned. Director TETLOW, Jacqueline Carol has been resigned. Director TETLOW, Stephen has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
EVANS, Derrick

79 years old

Director
EVANS, Ellen

72 years old

Director
EVANS, Jennifer Anne
Appointed Date: 15 January 2015
42 years old

Director
EVANS, John James
Appointed Date: 15 January 2015
45 years old

Resigned Directors

Secretary
TETLOW, Stephen
Resigned: 31 October 2009

Director
LEWIS, Donald
Resigned: 23 June 2005
Appointed Date: 17 July 1997
67 years old

Director
TAYLOR, Peter Ian
Resigned: 23 June 2005
Appointed Date: 17 July 1997
66 years old

Director
TETLOW, Jacqueline Carol
Resigned: 01 February 2013
74 years old

Director
TETLOW, Stephen
Resigned: 31 October 2009
75 years old

Persons With Significant Control

Mr Derrick Evans
Notified on: 1 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWFOIL MACHINES LIMITED Events

02 Nov 2016
Confirmation statement made on 1 November 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 August 2015
10 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 22,857

18 Mar 2015
Appointment of John James Evans as a director on 15 January 2015
16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 88 more events
12 Mar 1987
Return made up to 24/12/86; full list of members

06 Sep 1986
New director appointed

12 May 1986
Accounts for a small company made up to 31 August 1985

12 May 1986
Return made up to 31/12/85; full list of members

01 May 1986
Registered office changed on 01/05/86 from: riverside works tongebridge way tongebridge industrial estate bolton blz 6AA

NEWFOIL MACHINES LIMITED Charges

6 December 1984
Mortgage debenture
Delivered: 11 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…