MAIN ROAD (SHEET METAL) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 9ZD

Company number 01574514
Status Active
Incorporation Date 15 July 1981
Company Type Private Limited Company
Address CHARTER HOUSE, PITTMAN WAY FULWOOD, PRESTON, LANCASHIRE, PR2 9ZD
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 January 2017 with updates; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of MAIN ROAD (SHEET METAL) LIMITED are www.mainroadsheetmetal.co.uk, and www.main-road-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Main Road Sheet Metal Limited is a Private Limited Company. The company registration number is 01574514. Main Road Sheet Metal Limited has been working since 15 July 1981. The present status of the company is Active. The registered address of Main Road Sheet Metal Limited is Charter House Pittman Way Fulwood Preston Lancashire Pr2 9zd. . JOHN, Joan is a Secretary of the company. JOHN, Eric Graham is a Director of the company. JOHN, Graham Michael is a Director of the company. JOHN, Joan is a Director of the company. JOHN, Neil Eric is a Director of the company. JONES, Alan Joseph is a Director of the company. Director JOHN, Victoria has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary

Director
JOHN, Eric Graham

81 years old

Director
JOHN, Graham Michael
Appointed Date: 01 February 1995
54 years old

Director
JOHN, Joan

82 years old

Director
JOHN, Neil Eric
Appointed Date: 01 February 1994
57 years old

Director
JONES, Alan Joseph
Appointed Date: 01 May 1996
75 years old

Resigned Directors

Director
JOHN, Victoria
Resigned: 01 February 1995
Appointed Date: 01 March 1994
55 years old

Persons With Significant Control

Main Road (Cnc) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAIN ROAD (SHEET METAL) LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 October 2016
01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 31 October 2015
22 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 84 more events
11 Mar 1988
Accounts for a small company made up to 31 July 1987

11 Mar 1988
Return made up to 29/02/88; full list of members

01 Sep 1987
Accounts for a small company made up to 31 July 1986

01 Sep 1987
Return made up to 24/07/87; full list of members

01 Aug 1986
Particulars of mortgage/charge

MAIN ROAD (SHEET METAL) LIMITED Charges

12 September 2003
Fixed and floating charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
20 November 1995
Legal mortgage
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
20 November 1995
Mortgage debenture
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1992
Fixed and floating charge
Delivered: 11 May 1992
Status: Satisfied on 6 February 1997
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied on 5 September 1996
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land & buildings on the east side…
29 July 1986
Legal charge
Delivered: 1 August 1986
Status: Satisfied on 5 September 1996
Persons entitled: Commercial Financial Services Limited
Description: F/H plot of land situate at farington saw mills, farington…
24 March 1986
Charge over all bookdebts
Delivered: 2 April 1986
Status: Satisfied on 5 September 1996
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…