PROCESSED LIGHT ALLOYS LIMITED
CASTLETON

Hellopages » Greater Manchester » Rochdale » OL11 3DT

Company number 00260161
Status Active
Incorporation Date 5 November 1931
Company Type Private Limited Company
Address 2 THE ASTRA CENTRE, ROYLE BARN ROAD, CASTLETON, ROCHDALE LANCASHIRE, OL11 3DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 10,000 . The most likely internet sites of PROCESSED LIGHT ALLOYS LIMITED are www.processedlightalloys.co.uk, and www.processed-light-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and eleven months. The distance to to Fairfield Rail Station is 8.7 miles; to Gorton Rail Station is 8.7 miles; to Guide Bridge Rail Station is 8.8 miles; to Belle Vue Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Processed Light Alloys Limited is a Private Limited Company. The company registration number is 00260161. Processed Light Alloys Limited has been working since 05 November 1931. The present status of the company is Active. The registered address of Processed Light Alloys Limited is 2 The Astra Centre Royle Barn Road Castleton Rochdale Lancashire Ol11 3dt. . PRESTAGE, Neal Edward is a Secretary of the company. PRESTAGE, Ian James is a Director of the company. PRESTAGE, Neal Edward is a Director of the company. PRESTAGE, Susan is a Director of the company. Secretary PRESTAGE, James Edward Gordon has been resigned. Secretary PRESTAGE, Patricia Mary has been resigned. Secretary PRESTAGE, Susan has been resigned. Director PRESTAGE, James Edward Gordon has been resigned. Director PRESTAGE, Patricia Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PRESTAGE, Neal Edward
Appointed Date: 01 November 2010

Director
PRESTAGE, Ian James
Appointed Date: 01 April 2005
56 years old

Director
PRESTAGE, Neal Edward
Appointed Date: 01 January 1995
58 years old

Director
PRESTAGE, Susan
Appointed Date: 26 September 1998
59 years old

Resigned Directors

Secretary
PRESTAGE, James Edward Gordon
Resigned: 01 November 2001
Appointed Date: 11 August 1995

Secretary
PRESTAGE, Patricia Mary
Resigned: 11 August 1995

Secretary
PRESTAGE, Susan
Resigned: 01 November 2010
Appointed Date: 01 November 2001

Director
PRESTAGE, James Edward Gordon
Resigned: 26 September 1998
87 years old

Director
PRESTAGE, Patricia Mary
Resigned: 11 August 1995
81 years old

PROCESSED LIGHT ALLOYS LIMITED Events

04 Oct 2016
Confirmation statement made on 5 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 10,000

25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 20,000

...
... and 67 more events
18 May 1988
Accounts for a small company made up to 31 October 1987

06 Oct 1987
Registered office changed on 06/10/87 from: 33 broadbent drive jericho bury lancashire

29 Jul 1987
Return made up to 27/04/87; full list of members

17 Jun 1987
Accounts for a small company made up to 31 October 1986

10 May 1986
Return made up to 21/03/86; full list of members

PROCESSED LIGHT ALLOYS LIMITED Charges

2 January 2014
Charge code 0026 0161 0002
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
9 September 1983
Charge
Delivered: 15 September 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…