MANCHESTER SAFETY SERVICES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Rochdale » OL10 1NW
Company number 01438951
Status Active
Incorporation Date 23 July 1979
Company Type Private Limited Company
Address FIR STREET, HEYWOOD, LANCASHIRE, OL10 1NW
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100,400 . The most likely internet sites of MANCHESTER SAFETY SERVICES LIMITED are www.manchestersafetyservices.co.uk, and www.manchester-safety-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-six years and seven months. The distance to to Fairfield Rail Station is 8.6 miles; to Eccles Rail Station is 8.9 miles; to Guide Bridge Rail Station is 8.9 miles; to Belle Vue Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Safety Services Limited is a Private Limited Company. The company registration number is 01438951. Manchester Safety Services Limited has been working since 23 July 1979. The present status of the company is Active. The registered address of Manchester Safety Services Limited is Fir Street Heywood Lancashire Ol10 1nw. The company`s financial liabilities are £129.55k. It is £33.43k against last year. And the total assets are £741.69k, which is £-6.37k against last year. LANGHORN, Louise is a Secretary of the company. LANGHORN, Louise is a Director of the company. MANCHESTER, David Peter is a Director of the company. MANCHESTER, Paul is a Director of the company. Secretary MANCHESTER, Jennifer has been resigned. Director GRANT, Paul William has been resigned. Director MANCHESTER, Jennifer has been resigned. Director SCHOFIELD, Michelle has been resigned. The company operates in "Non-specialised wholesale trade".


manchester safety services Key Finiance

LIABILITIES £129.55k
+34%
CASH n/a
TOTAL ASSETS £741.69k
-1%
All Financial Figures

Current Directors

Secretary
LANGHORN, Louise
Appointed Date: 16 April 2002

Director
LANGHORN, Louise
Appointed Date: 01 January 2005
58 years old

Director

Director
MANCHESTER, Paul
Appointed Date: 01 January 2005
50 years old

Resigned Directors

Secretary
MANCHESTER, Jennifer
Resigned: 16 April 2002

Director
GRANT, Paul William
Resigned: 01 November 2007
Appointed Date: 01 January 2005
72 years old

Director
MANCHESTER, Jennifer
Resigned: 31 May 2002
79 years old

Director
SCHOFIELD, Michelle
Resigned: 21 March 2001
Appointed Date: 31 August 1995
63 years old

Persons With Significant Control

Mr David Peter Manchester
Notified on: 7 February 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Manchester
Notified on: 7 February 2017
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER SAFETY SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
22 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100,400

13 Apr 2015
Director's details changed for Mr David Peter Manchester on 4 February 2014
02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
17 Mar 1988
Return made up to 07/03/88; full list of members

07 Apr 1987
Accounts for a small company made up to 31 December 1986

07 Apr 1987
Return made up to 13/02/87; full list of members

13 Sep 1979
Dir / sec appoint / resign
23 Jul 1979
Certificate of incorporation

MANCHESTER SAFETY SERVICES LIMITED Charges

22 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 1992
Legal mortgage
Delivered: 17 November 1992
Status: Satisfied on 10 October 1994
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of fir street…