M. & N. CANVAS SERVICES LIMITED
ECCLESFIELD, SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S35 9WA

Company number 01406142
Status Active
Incorporation Date 19 December 1978
Company Type Private Limited Company
Address HOWARD HOUSE, BUTTERTHWAITE LANE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9WA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of M. & N. CANVAS SERVICES LIMITED are www.mncanvasservices.co.uk, and www.m-n-canvas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. M N Canvas Services Limited is a Private Limited Company. The company registration number is 01406142. M N Canvas Services Limited has been working since 19 December 1978. The present status of the company is Active. The registered address of M N Canvas Services Limited is Howard House Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9wa. The company`s financial liabilities are £42.1k. It is £-12.14k against last year. The cash in hand is £26.77k. It is £-9.5k against last year. And the total assets are £78.02k, which is £-14.63k against last year. OWEN, Andrea Louise is a Secretary of the company. OWEN, Andrea Louise is a Director of the company. OWEN, Paul Ashley is a Director of the company. Secretary MORTON, Shirley has been resigned. Secretary NUGENT, Peter Arthur has been resigned. Director MORTON, Shirley has been resigned. Director MORTON, Terence Leslie has been resigned. Director NUGENT, Peter Arthur has been resigned. The company operates in "Other manufacturing n.e.c.".


m. & n. canvas services Key Finiance

LIABILITIES £42.1k
-23%
CASH £26.77k
-27%
TOTAL ASSETS £78.02k
-16%
All Financial Figures

Current Directors

Secretary
OWEN, Andrea Louise
Appointed Date: 31 January 2007

Director
OWEN, Andrea Louise
Appointed Date: 31 January 2007
54 years old

Director
OWEN, Paul Ashley
Appointed Date: 31 January 2007
56 years old

Resigned Directors

Secretary
MORTON, Shirley
Resigned: 31 January 2007
Appointed Date: 29 February 1996

Secretary
NUGENT, Peter Arthur
Resigned: 29 February 1996

Director
MORTON, Shirley
Resigned: 31 January 2007
Appointed Date: 29 February 1996
80 years old

Director
MORTON, Terence Leslie
Resigned: 31 January 2007
83 years old

Director
NUGENT, Peter Arthur
Resigned: 29 February 1996
94 years old

Persons With Significant Control

Mrs Andrea Louise Owen
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Ashley Owen
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M. & N. CANVAS SERVICES LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Aug 2016
Confirmation statement made on 24 July 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200

28 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 63 more events
03 Oct 1988
Return made up to 28/07/88; full list of members

17 Nov 1987
Accounts for a small company made up to 31 January 1987

17 Nov 1987
Return made up to 25/09/87; full list of members

31 Jul 1986
Accounts for a small company made up to 31 January 1986

31 Jul 1986
Return made up to 16/05/86; full list of members

M. & N. CANVAS SERVICES LIMITED Charges

25 January 2000
Debenture
Delivered: 28 January 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…