MM BAGNALL REFRACTORIES LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST9 0AT
Company number 04380399
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address CROSSFIELDS, RANDLES LANE, WETLEY ROCKS, STOKE ON TRENT, STAFFORDSHIRE, ST9 0AT
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of MM BAGNALL REFRACTORIES LIMITED are www.mmbagnallrefractories.co.uk, and www.mm-bagnall-refractories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Mm Bagnall Refractories Limited is a Private Limited Company. The company registration number is 04380399. Mm Bagnall Refractories Limited has been working since 25 February 2002. The present status of the company is Active. The registered address of Mm Bagnall Refractories Limited is Crossfields Randles Lane Wetley Rocks Stoke On Trent Staffordshire St9 0at. . BAGNALL, Karen is a Secretary of the company. BAGNALL, Karen is a Director of the company. BAGNALL, Michael Martin is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
BAGNALL, Karen
Appointed Date: 25 February 2002

Director
BAGNALL, Karen
Appointed Date: 01 November 2003
66 years old

Director
BAGNALL, Michael Martin
Appointed Date: 25 February 2002
67 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Nominee Director
AR NOMINEES LIMITED
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Michael Martin Bagnall
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Bagnall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MM BAGNALL REFRACTORIES LIMITED Events

08 Mar 2017
Confirmation statement made on 25 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 31 more events
13 Mar 2002
Secretary resigned
13 Mar 2002
Director resigned
13 Mar 2002
New director appointed
04 Mar 2002
Registered office changed on 04/03/02 from: 12-14 saint marys street newport shropshire TF10 7AB
25 Feb 2002
Incorporation