Company number 06480384
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address UNIT 1 LEA IDUSTRIAL ESTATE, ST MICHEALS ROAD, ST HELENS, MERSEYSIDE, WA9 4WZ
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MOTHERWELL TANK GAUGING LIMITED are www.motherwelltankgauging.co.uk, and www.motherwell-tank-gauging.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Motherwell Tank Gauging Limited is a Private Limited Company.
The company registration number is 06480384. Motherwell Tank Gauging Limited has been working since 22 January 2008.
The present status of the company is Active. The registered address of Motherwell Tank Gauging Limited is Unit 1 Lea Idustrial Estate St Micheals Road St Helens Merseyside Wa9 4wz. . GREEN, Philip John is a Secretary of the company. WALSH, Gerard James is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director PRICE, Mark has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".
Current Directors
Resigned Directors
Secretary
CS SECRETARIES LIMITED
Resigned: 31 January 2008
Appointed Date: 22 January 2008
Director
PRICE, Mark
Resigned: 15 June 2012
Appointed Date: 31 January 2008
61 years old
Director
CS DIRECTORS LIMITED
Resigned: 31 January 2008
Appointed Date: 22 January 2008
Persons With Significant Control
Motherwell Tank Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MOTHERWELL TANK GAUGING LIMITED Events
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
14 Sep 2016
Satisfaction of charge 1 in full
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
17 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 26 more events
13 Mar 2008
Appointment terminated director cs directors LIMITED
13 Mar 2008
Director appointed mark price
13 Mar 2008
Secretary appointed philip john green
29 Feb 2008
Company name changed marplace (number 725) LIMITED\certificate issued on 04/03/08
22 Jan 2008
Incorporation