IRLAM D.I.Y LIMITED
MANCHESTER BAY HORSE LTD

Hellopages » Greater Manchester » Salford » M44 6ZA

Company number 03712295
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 578 LIVERPOOL ROAD, IRLAM, MANCHESTER, M44 6ZA
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1 . The most likely internet sites of IRLAM D.I.Y LIMITED are www.irlamdiy.co.uk, and www.irlam-d-i-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Irlam D I Y Limited is a Private Limited Company. The company registration number is 03712295. Irlam D I Y Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Irlam D I Y Limited is 578 Liverpool Road Irlam Manchester M44 6za. . ANDREW, Ian is a Director of the company. Secretary GREEN, Phil has been resigned. Secretary JONES, John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GREEN, Joan Bernadette has been resigned. Director JONES, Jean Kathleen has been resigned. Director TURNBULL, Alexandra Lesia has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
ANDREW, Ian
Appointed Date: 07 March 2011
64 years old

Resigned Directors

Secretary
GREEN, Phil
Resigned: 02 June 2007
Appointed Date: 20 April 1999

Secretary
JONES, John
Resigned: 21 May 2009
Appointed Date: 02 June 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 February 1999
Appointed Date: 11 February 1999

Director
GREEN, Joan Bernadette
Resigned: 02 June 2007
Appointed Date: 20 April 1999
78 years old

Director
JONES, Jean Kathleen
Resigned: 21 May 2009
Appointed Date: 02 June 2007
57 years old

Director
TURNBULL, Alexandra Lesia
Resigned: 07 March 2011
Appointed Date: 21 May 2009
72 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 February 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Mr Ian Andrew
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

IRLAM D.I.Y LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
23 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
11 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1

...
... and 47 more events
28 Apr 1999
New director appointed
28 Apr 1999
New secretary appointed
03 Mar 1999
Director resigned
03 Mar 1999
Secretary resigned
11 Feb 1999
Incorporation