TUBE MANIPULATION AND ASSEMBLY LIMITED
MANCHESTER SPEED 8991 LIMITED

Hellopages » Greater Manchester » Tameside » M34 5DR

Company number 04329223
Status Active
Incorporation Date 27 November 2001
Company Type Private Limited Company
Address UNIT 4 SHEPLEY INDUSTRIAL ESTATE NORTH SHEPLEY ROAD, AUDENSHAW, MANCHESTER, M34 5DR
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 Appointment of Mrs Louise Margaret Birchall as a secretary on 30 December 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TUBE MANIPULATION AND ASSEMBLY LIMITED are www.tubemanipulationandassembly.co.uk, and www.tube-manipulation-and-assembly.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Tube Manipulation and Assembly Limited is a Private Limited Company. The company registration number is 04329223. Tube Manipulation and Assembly Limited has been working since 27 November 2001. The present status of the company is Active. The registered address of Tube Manipulation and Assembly Limited is Unit 4 Shepley Industrial Estate North Shepley Road Audenshaw Manchester M34 5dr. . BIRCHALL, Louise Margaret is a Secretary of the company. BIRCHALL, Philip John is a Director of the company. HOWE, Michael James is a Director of the company. Secretary HOWE, Janet has been resigned. Secretary A R SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BIRCHALL, Louise Margaret
Appointed Date: 30 December 2016

Director
BIRCHALL, Philip John
Appointed Date: 11 July 2013
52 years old

Director
HOWE, Michael James
Appointed Date: 18 December 2001
62 years old

Resigned Directors

Secretary
HOWE, Janet
Resigned: 11 July 2013
Appointed Date: 20 November 2007

Secretary
A R SERVICES LIMITED
Resigned: 20 November 2007
Appointed Date: 18 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 2001
Appointed Date: 27 November 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 2001
Appointed Date: 27 November 2001

Persons With Significant Control

Mr Philip John Birchall
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Tma Holdings (Manchester) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Tube Manipulation And Assemby Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TUBE MANIPULATION AND ASSEMBLY LIMITED Events

12 Jan 2017
Appointment of Mrs Louise Margaret Birchall as a secretary on 30 December 2016
09 Dec 2016
Confirmation statement made on 27 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 30,000

13 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 60 more events
10 Jan 2002
New secretary appointed
10 Jan 2002
New director appointed
02 Jan 2002
Registered office changed on 02/01/02 from: 6-8 underwood street london N1 7JQ
24 Dec 2001
Company name changed speed 8991 LIMITED\certificate issued on 24/12/01
27 Nov 2001
Incorporation

TUBE MANIPULATION AND ASSEMBLY LIMITED Charges

11 July 2013
Charge code 0432 9223 0007
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Michael James Howe Janet Howe
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0432 9223 0006
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
3 January 2012
Debenture
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Debenture
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Tma Plant and Equipment Limited
Description: Fixed and floating charge over the undertaking and all…
4 September 2006
Rent deposit deed
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Shepley Estate (No.1) Limited and Shepley Estate (No.2) Limited
Description: The sum of £14,165.80.
14 February 2002
Deed of rent deposit
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Shepley Estate (No.1) Limited
Description: The interest of the company in a designated deposit account…
18 January 2002
Debenture
Delivered: 22 January 2002
Status: Satisfied on 10 March 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…