SIGNATURE STAINLESS CATERING LTD
BOOTLE

Hellopages » Merseyside » Sefton » L30 4UA

Company number 06037877
Status Active
Incorporation Date 28 December 2006
Company Type Private Limited Company
Address UNIT 1, BRIDLE WAY, BOOTLE, MERSEYSIDE, L30 4UA
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of SIGNATURE STAINLESS CATERING LTD are www.signaturestainlesscatering.co.uk, and www.signature-stainless-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Signature Stainless Catering Ltd is a Private Limited Company. The company registration number is 06037877. Signature Stainless Catering Ltd has been working since 28 December 2006. The present status of the company is Active. The registered address of Signature Stainless Catering Ltd is Unit 1 Bridle Way Bootle Merseyside L30 4ua. . MOTTRAM, David is a Director of the company. Secretary GILBY, Stephen Benedict has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director GILBY, Stephen Benedict has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
MOTTRAM, David
Appointed Date: 28 December 2006
68 years old

Resigned Directors

Secretary
GILBY, Stephen Benedict
Resigned: 01 January 2008
Appointed Date: 28 December 2006

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Director
GILBY, Stephen Benedict
Resigned: 28 December 2006
Appointed Date: 28 December 2006
67 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 28 December 2006
Appointed Date: 28 December 2006

Persons With Significant Control

Mr David Mottram
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SIGNATURE STAINLESS CATERING LTD Events

20 Feb 2017
Confirmation statement made on 28 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

21 Oct 2015
Registered office address changed from 11 Leopold Road Brighton-Le-Sands Liverpool L22 6QY England to Unit 1 Bridle Way Bootle Merseyside L30 4UA on 21 October 2015
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 26 more events
03 Jan 2007
Registered office changed on 03/01/07 from: 4 park road, moseley birmingham west midlands B13 8AB
02 Jan 2007
New director appointed
02 Jan 2007
Secretary resigned
02 Jan 2007
Director resigned
28 Dec 2006
Incorporation

SIGNATURE STAINLESS CATERING LTD Charges

3 February 2014
Charge code 0603 7877 0002
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Small Business Loans Limited
Description: Notification of addition to or amendment of charge…
19 November 2007
Deposit agreement to secure own liabilities
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…