BRAND NEW CO (316) LIMITED
NORTH REDDISH

Hellopages » Greater Manchester » Stockport » SK5 6PH

Company number 05736363
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address UNIT 2 AVERY TRADING ESTATE, KENWOOD ROAD, NORTH REDDISH, STOCKPORT, SK5 6PH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Group of companies' accounts made up to 31 January 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 20,000 . The most likely internet sites of BRAND NEW CO (316) LIMITED are www.brandnewco316.co.uk, and www.brand-new-co-316.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Brand New Co 316 Limited is a Private Limited Company. The company registration number is 05736363. Brand New Co 316 Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Brand New Co 316 Limited is Unit 2 Avery Trading Estate Kenwood Road North Reddish Stockport Sk5 6ph. . MORT, Keith is a Secretary of the company. KELLY, David John is a Director of the company. MORT, Keith is a Director of the company. Secretary RAFTERY, Paul Matthew has been resigned. Director THOMPSON, Alan Christopher has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MORT, Keith
Appointed Date: 07 June 2006

Director
KELLY, David John
Appointed Date: 07 June 2006
74 years old

Director
MORT, Keith
Appointed Date: 07 June 2006
76 years old

Resigned Directors

Secretary
RAFTERY, Paul Matthew
Resigned: 07 June 2006
Appointed Date: 09 March 2006

Director
THOMPSON, Alan Christopher
Resigned: 07 June 2006
Appointed Date: 09 March 2006
76 years old

Persons With Significant Control

Mr Keith Mort
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Kelly
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAND NEW CO (316) LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
06 Jul 2016
Group of companies' accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 20,000

24 Jul 2015
Group of companies' accounts made up to 31 January 2015
27 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2

...
... and 24 more events
04 Jul 2006
Secretary resigned
04 Jul 2006
Director resigned
04 Jul 2006
New director appointed
04 Jul 2006
New secretary appointed;new director appointed
09 Mar 2006
Incorporation

BRAND NEW CO (316) LIMITED Charges

21 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…