CHESHIRE ANILOX TECHNOLOGY LIMITED
DUKINFIELD CHESHIRE ENGRAVING SERVICES LIMITED

Hellopages » Greater Manchester » Tameside » SK16 4PP

Company number 02728322
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address FIFTH AVENUE, TAMESIDE PARK INDUSTRIAL ESTATE, DUKINFIELD, SK16 4PP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 1,250 . The most likely internet sites of CHESHIRE ANILOX TECHNOLOGY LIMITED are www.cheshireaniloxtechnology.co.uk, and www.cheshire-anilox-technology.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and three months. The distance to to Ashton-under-Lyne Rail Station is 1.2 miles; to Belle Vue Rail Station is 3.5 miles; to Greenfield Rail Station is 5.6 miles; to Burnage Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheshire Anilox Technology Limited is a Private Limited Company. The company registration number is 02728322. Cheshire Anilox Technology Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of Cheshire Anilox Technology Limited is Fifth Avenue Tameside Park Industrial Estate Dukinfield Sk16 4pp. The company`s financial liabilities are £584.9k. It is £44.86k against last year. The cash in hand is £697.89k. It is £204.93k against last year. And the total assets are £1228.3k, which is £115.09k against last year. SMITH, Paul is a Director of the company. Secretary ANDERSON, Brian has been resigned. Secretary GOODWIN, Daniel has been resigned. Secretary PIERCE, Paul has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director ANDERSON, Brian has been resigned. Director GOODWIN, Daniel has been resigned. Director GREER, Jaqueline has been resigned. Director PIERCE, Paul has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


cheshire anilox technology Key Finiance

LIABILITIES £584.9k
+8%
CASH £697.89k
+41%
TOTAL ASSETS £1228.3k
+10%
All Financial Figures

Current Directors

Director
SMITH, Paul
Appointed Date: 04 January 1993
67 years old

Resigned Directors

Secretary
ANDERSON, Brian
Resigned: 28 May 2014
Appointed Date: 16 February 2006

Secretary
GOODWIN, Daniel
Resigned: 15 March 1999
Appointed Date: 25 November 1992

Secretary
PIERCE, Paul
Resigned: 16 February 2006
Appointed Date: 16 March 1999

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 July 1993
Appointed Date: 02 July 1992

Director
ANDERSON, Brian
Resigned: 28 May 2014
Appointed Date: 01 January 1994
68 years old

Director
GOODWIN, Daniel
Resigned: 15 March 1999
Appointed Date: 25 November 1992
71 years old

Director
GREER, Jaqueline
Resigned: 02 July 1993
Appointed Date: 10 November 1992
65 years old

Director
PIERCE, Paul
Resigned: 16 February 2006
Appointed Date: 01 January 1994
69 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 02 July 1993
Appointed Date: 02 July 1992
74 years old

Persons With Significant Control

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

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

CHESHIRE ANILOX TECHNOLOGY LIMITED Events

08 Jul 2016
Confirmation statement made on 2 July 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 October 2015
17 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,250

21 May 2015
Total exemption small company accounts made up to 31 October 2014
12 Sep 2014
Annual return made up to 2 July 2014 with full list of shareholders
...
... and 60 more events
04 Jan 1993
New director appointed

15 Dec 1992
New secretary appointed;new director appointed

06 Oct 1992
Registered office changed on 06/10/92 from: 52 mucklow hill halesowen birmingham B62 8BL

11 Sep 1992
Company name changed demton LIMITED\certificate issued on 14/09/92
02 Jul 1992
Incorporation

CHESHIRE ANILOX TECHNOLOGY LIMITED Charges

23 August 1993
Fixed and floating charge
Delivered: 25 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…