MIDDLETON SHEET METAL CO.LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 00483626
Status Active
Incorporation Date 22 June 1950
Company Type Private Limited Company
Address RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, SK4 2HD
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Termination of appointment of John David Pedley as a director on 6 October 2016; Termination of appointment of David Thomas Pedley as a director on 6 October 2016. The most likely internet sites of MIDDLETON SHEET METAL CO.LIMITED are www.middletonsheetmetal.co.uk, and www.middleton-sheet-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and four months. Middleton Sheet Metal Co Limited is a Private Limited Company. The company registration number is 00483626. Middleton Sheet Metal Co Limited has been working since 22 June 1950. The present status of the company is Active. The registered address of Middleton Sheet Metal Co Limited is Riverside House Kings Reach Business Park Yew Street Stockport Sk4 2hd. . PEDLEY, James John is a Director of the company. PEDLEY, Michael Frederick is a Director of the company. Secretary BARNES, James Jackson has been resigned. Secretary WARRINGTON, Ian has been resigned. Director BARNES, James Jackson has been resigned. Director PEDLEY, David Thomas has been resigned. Director PEDLEY, Ethel has been resigned. Director PEDLEY, Fred has been resigned. Director PEDLEY, John David has been resigned. Director PEDLEY, Nellie has been resigned. Director WARRINGTON, Ian has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
PEDLEY, James John
Appointed Date: 01 August 2002
52 years old

Director
PEDLEY, Michael Frederick
Appointed Date: 01 August 2002
56 years old

Resigned Directors

Secretary
BARNES, James Jackson
Resigned: 18 June 2015
Appointed Date: 16 November 2001

Secretary
WARRINGTON, Ian
Resigned: 16 November 2001

Director
BARNES, James Jackson
Resigned: 18 June 2015
Appointed Date: 16 November 2001
83 years old

Director
PEDLEY, David Thomas
Resigned: 06 October 2016
Appointed Date: 08 August 2002
54 years old

Director
PEDLEY, Ethel
Resigned: 06 February 2000
114 years old

Director
PEDLEY, Fred
Resigned: 04 April 2001
112 years old

Director
PEDLEY, John David
Resigned: 06 October 2016
83 years old

Director
PEDLEY, Nellie
Resigned: 13 March 1992
112 years old

Director
WARRINGTON, Ian
Resigned: 16 November 2001
83 years old

Persons With Significant Control

Middleton Sheet Metal (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

MIDDLETON SHEET METAL CO.LIMITED Events

17 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Oct 2016
Termination of appointment of John David Pedley as a director on 6 October 2016
07 Oct 2016
Termination of appointment of David Thomas Pedley as a director on 6 October 2016
15 Feb 2016
Accounts for a small company made up to 30 June 2015
25 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 21,186

...
... and 83 more events
28 Jun 1988
Accounts for a small company made up to 30 June 1987

28 Jun 1988
Return made up to 17/11/87; full list of members

17 Feb 1987
Accounts for a small company made up to 30 June 1986

17 Feb 1987
Return made up to 26/12/86; full list of members

22 Jun 1950
Incorporation

MIDDLETON SHEET METAL CO.LIMITED Charges

23 January 2009
Mortgage
Delivered: 28 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Used lsx millennium fluid cell press (serial number slc…