SUPERTUNE AUTOMOTIVE (BOLTON) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 4EB

Company number 01758150
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address COULTON CLOSE, OFF CROMFORD ST, OLDHAM, OL1 4EB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 99 . The most likely internet sites of SUPERTUNE AUTOMOTIVE (BOLTON) LIMITED are www.supertuneautomotivebolton.co.uk, and www.supertune-automotive-bolton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Supertune Automotive Bolton Limited is a Private Limited Company. The company registration number is 01758150. Supertune Automotive Bolton Limited has been working since 03 October 1983. The present status of the company is Active. The registered address of Supertune Automotive Bolton Limited is Coulton Close Off Cromford St Oldham Ol1 4eb. . MCCARTHY, Christopher Michael is a Secretary of the company. MCCARTHY, Christopher Michael is a Director of the company. SHANKS, Margaret Jean is a Director of the company. Secretary AINSWORTH, Roy Newton has been resigned. Secretary HOLMES, Peter has been resigned. Secretary KENWORTHY, Stephen has been resigned. Secretary MCCARTHY, Joseph has been resigned. Secretary UNDERWOOD, Alison Elizabeth has been resigned. Director KENWORTHY, Margaret has been resigned. Director KENWORTHY, Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCARTHY, Christopher Michael
Appointed Date: 16 July 2001

Director
MCCARTHY, Christopher Michael
Appointed Date: 31 August 2000
67 years old

Director
SHANKS, Margaret Jean
Appointed Date: 31 August 2000
69 years old

Resigned Directors

Secretary
AINSWORTH, Roy Newton
Resigned: 17 September 1993

Secretary
HOLMES, Peter
Resigned: 01 November 1995
Appointed Date: 08 November 1994

Secretary
KENWORTHY, Stephen
Resigned: 07 August 1998
Appointed Date: 01 November 1995

Secretary
MCCARTHY, Joseph
Resigned: 08 November 1994
Appointed Date: 17 September 1993

Secretary
UNDERWOOD, Alison Elizabeth
Resigned: 13 July 2001
Appointed Date: 07 August 1998

Director
KENWORTHY, Margaret
Resigned: 31 August 2000
84 years old

Director
KENWORTHY, Stephen
Resigned: 31 August 2000
84 years old

Persons With Significant Control

Mccarthy Shanks Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

SUPERTUNE AUTOMOTIVE (BOLTON) LIMITED Events

25 Jan 2017
Confirmation statement made on 11 January 2017 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 July 2015
05 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 99

26 Apr 2015
Accounts for a dormant company made up to 31 July 2014
06 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 99

...
... and 72 more events
11 Feb 1988
Full accounts made up to 31 July 1987

11 Feb 1988
Return made up to 12/01/88; full list of members

17 Dec 1986
Full accounts made up to 31 July 1986

17 Dec 1986
Return made up to 28/11/86; full list of members

05 Jun 1986
Full accounts made up to 31 July 1985