INAL METALS NORTH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 0GP

Company number 02043010
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address UNIT 4 SMITHFOLD LANE, LITTLE HULTON, MANCHESTER, M28 0GP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 10,002 . The most likely internet sites of INAL METALS NORTH LIMITED are www.inalmetalsnorth.co.uk, and www.inal-metals-north.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and two months. Inal Metals North Limited is a Private Limited Company. The company registration number is 02043010. Inal Metals North Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Inal Metals North Limited is Unit 4 Smithfold Lane Little Hulton Manchester M28 0gp. The company`s financial liabilities are £477.74k. It is £-75.19k against last year. The cash in hand is £0.24k. It is £0.15k against last year. And the total assets are £687.79k, which is £-44.25k against last year. COLLIER, Elizabeth is a Secretary of the company. COLLIER, Elizabeth is a Director of the company. NICKLIN, Lynn is a Director of the company. SCHOFIELD, Anthony James is a Director of the company. Secretary NICKLIN, Lynn has been resigned. Director MCKENZIE, Artnel Anthony has been resigned. Director NICKLIN, Ian Arthur has been resigned. Director POWER, Frank has been resigned. Director WRIGHT, Nicolette has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


inal metals north Key Finiance

LIABILITIES £477.74k
-14%
CASH £0.24k
+176%
TOTAL ASSETS £687.79k
-7%
All Financial Figures

Current Directors

Secretary
COLLIER, Elizabeth
Appointed Date: 01 April 2008

Director
COLLIER, Elizabeth
Appointed Date: 28 May 2014
50 years old

Director
NICKLIN, Lynn

67 years old

Director
SCHOFIELD, Anthony James
Appointed Date: 10 July 2014
53 years old

Resigned Directors

Secretary
NICKLIN, Lynn
Resigned: 01 April 2008

Director
MCKENZIE, Artnel Anthony
Resigned: 20 December 2013
Appointed Date: 12 June 2009
65 years old

Director
NICKLIN, Ian Arthur
Resigned: 01 April 2008
70 years old

Director
POWER, Frank
Resigned: 01 November 2002
Appointed Date: 01 November 1993
69 years old

Director
WRIGHT, Nicolette
Resigned: 26 October 2015
Appointed Date: 10 July 2014
73 years old

Persons With Significant Control

Mrs. Lynn Nicklin
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

INAL METALS NORTH LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 November 2015
22 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,002

26 Oct 2015
Termination of appointment of Nicolette Wright as a director on 26 October 2015
01 Jul 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,002

...
... and 109 more events
01 Dec 1987
Particulars of mortgage/charge

19 Nov 1986
Accounting reference date notified as 31/08

05 Aug 1986
Secretary resigned

04 Aug 1986
Certificate of Incorporation

04 Aug 1986
Incorporation

INAL METALS NORTH LIMITED Charges

12 October 2009
All assets debenture
Delivered: 15 October 2009
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
An omnibus guarantee and set-off agreement
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings k/a units 3 and 4 smith fold lane holton…
1 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 8 October 2009
Persons entitled: National Westminster Bank PLC
Description: 3 & 4 smithfold lane little hulton worsley t/n's GM647544…
22 March 2005
Debenture
Delivered: 24 March 2005
Status: Satisfied on 8 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1996
Fixed charge supplemental to a debenture dated 30TH january 1995 issued by the company
Delivered: 25 July 1996
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: All right, title and interest of the company in or arising…
23 May 1996
First fixed charge & floating charge
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed charge on all our book debts and other debts present…
29 March 1995
Fixed charge supplemental to a debenture dated 30TH january 1995 issued by the company
Delivered: 6 April 1995
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
1 February 1995
Legal charge
Delivered: 13 February 1995
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: Unit 4 smithfield lane, little hulton, greater manchester…
30 January 1995
Debenture
Delivered: 3 February 1995
Status: Satisfied on 25 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1993
Legal charge
Delivered: 13 October 1993
Status: Satisfied on 28 May 1996
Persons entitled: Yorkshire Bank PLC
Description: Unit 4 smithfold lane little hulton worsley manchester…
5 October 1993
Fixed charge
Delivered: 8 October 1993
Status: Satisfied on 28 May 1996
Persons entitled: Trade Indemnity-Heller Commercial Finance LTD
Description: The ultimate balance due or owing to the company by tih…
11 December 1990
Debenture
Delivered: 14 December 1990
Status: Satisfied on 28 May 1996
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1987
Debenture
Delivered: 1 December 1987
Status: Satisfied on 21 June 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…