A P M G LIMITED
MANCHESTER ASSOCIATED PLASTICS LIMITED

Hellopages » Greater Manchester » Salford » M38 9AL
Company number 00358231
Status Active
Incorporation Date 15 December 1939
Company Type Private Limited Company
Address APMG LIMITED MOUNT SKIP LANE, LITTLE HULTON, MANCHESTER, ENGLAND, M38 9AL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 50,000 . The most likely internet sites of A P M G LIMITED are www.apmg.co.uk, and www.a-p-m-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and two months. A P M G Limited is a Private Limited Company. The company registration number is 00358231. A P M G Limited has been working since 15 December 1939. The present status of the company is Active. The registered address of A P M G Limited is Apmg Limited Mount Skip Lane Little Hulton Manchester England M38 9al. . SHANKS, Richard George is a Secretary of the company. BROWN, Christopher James is a Director of the company. PERROTT, Nicola is a Director of the company. PERROTT, William Russell is a Director of the company. RUSSELL, Martyn Charles is a Director of the company. SHANKS, Richard George is a Director of the company. Secretary PERROTT, Margaret Elizabeth has been resigned. Director BRANDWOOD, Valerie Elizabeth has been resigned. Director BROWN, Alan has been resigned. Director PERROTT, Graham Laurence has been resigned. Director PERROTT, Leonard James has been resigned. Director SEABORNE, Brian has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
SHANKS, Richard George
Appointed Date: 30 October 2015

Director
BROWN, Christopher James
Appointed Date: 05 December 2012
54 years old

Director
PERROTT, Nicola
Appointed Date: 30 October 2015
49 years old

Director
PERROTT, William Russell
Appointed Date: 02 February 2005
53 years old

Director
RUSSELL, Martyn Charles
Appointed Date: 05 December 2012
69 years old

Director
SHANKS, Richard George
Appointed Date: 30 October 2015
71 years old

Resigned Directors

Secretary
PERROTT, Margaret Elizabeth
Resigned: 30 October 2015

Director
BRANDWOOD, Valerie Elizabeth
Resigned: 31 October 2014
Appointed Date: 01 January 2001
78 years old

Director
BROWN, Alan
Resigned: 13 April 2007
83 years old

Director
PERROTT, Graham Laurence
Resigned: 28 January 2008
86 years old

Director
PERROTT, Leonard James
Resigned: 18 April 2013
Appointed Date: 02 February 2005
55 years old

Director
SEABORNE, Brian
Resigned: 31 December 1999
87 years old

Persons With Significant Control

Mr William Russell Perrott
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Perrott Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A P M G LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
11 May 2016
Accounts for a small company made up to 31 October 2015
14 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,000

25 Nov 2015
Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to Apmg Limited Mount Skip Lane Little Hulton Manchester M38 9AL on 25 November 2015
13 Nov 2015
Statement of company's objects
...
... and 102 more events
31 Mar 1988
Return made up to 03/02/88; full list of members

13 Jan 1988
Full accounts made up to 30 June 1987

10 Feb 1987
Return made up to 04/02/87; full list of members

15 Dec 1986
Full accounts made up to 30 June 1986

02 May 1986
Return made up to 29/04/86; full list of members

A P M G LIMITED Charges

15 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied on 31 October 2015
Persons entitled: Perrott Engineering Group Limited
Description: Fixed and floating charges over the undertaking and all…
30 June 1985
Legal mortgage
Delivered: 4 July 1985
Status: Satisfied on 2 October 1998
Persons entitled: Lloyds Bank PLC
Description: Freehold land and buildings on the north side of gibraltar…
30 June 1985
Legal mortgage
Delivered: 4 July 1985
Status: Satisfied on 2 October 1998
Persons entitled: Lloyds Bank PLC
Description: Leasehold land on the east side of gilnow lane, bolton.
23 January 1978
Charge
Delivered: 27 January 1978
Status: Satisfied on 10 October 1998
Persons entitled: Durafan Group Limited
Description: Fixed charge on all book and other debts, floating charge…