IRMASS COMPANY LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1AN

Company number 01848298
Status Active
Incorporation Date 14 September 1984
Company Type Private Limited Company
Address TRAFFORD PARK ROAD, NEWBRIDGE, TRAFFORD PARK, MANCHESTER, M17 1AN
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IRMASS COMPANY LIMITED are www.irmasscompany.co.uk, and www.irmass-company.co.uk. The predicted number of employees is 240 to 250. The company’s age is forty-one years and one months. Irmass Company Limited is a Private Limited Company. The company registration number is 01848298. Irmass Company Limited has been working since 14 September 1984. The present status of the company is Active. The registered address of Irmass Company Limited is Trafford Park Road Newbridge Trafford Park Manchester M17 1an. The company`s financial liabilities are £4877.45k. It is £6.04k against last year. The cash in hand is £5876.23k. It is £256.35k against last year. And the total assets are £7331.79k, which is £237.51k against last year. ALLWOOD, Amanda Bobo Livesey Morton is a Secretary of the company. MORTON, Bertie Darius Herbert Livesey is a Director of the company. Secretary DAWSON, Janette Mary Ann has been resigned. Secretary MORTON, Bertie Darius Herbert Livesey has been resigned. Director SCULLY, Michael Joseph has been resigned. Director TOMLINSON, Michael Stuart has been resigned. The company operates in "Sawmilling and planing of wood".


irmass company Key Finiance

LIABILITIES £4877.45k
+0%
CASH £5876.23k
+4%
TOTAL ASSETS £7331.79k
+3%
All Financial Figures

Current Directors

Secretary
ALLWOOD, Amanda Bobo Livesey Morton
Appointed Date: 08 February 2008


Resigned Directors

Secretary
DAWSON, Janette Mary Ann
Resigned: 08 February 2008
Appointed Date: 31 July 2005

Secretary

Director
SCULLY, Michael Joseph
Resigned: 29 April 2005
80 years old

Director
TOMLINSON, Michael Stuart
Resigned: 02 May 2001
78 years old

Persons With Significant Control

Mr Bertie Darius Herbert Livesey Morton
Notified on: 3 August 2016
63 years old
Nature of control: Ownership of shares – 75% or more

IRMASS COMPANY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 3 August 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6,125

19 Nov 2014
Accounts for a small company made up to 31 March 2014
...
... and 96 more events
28 Aug 1987
Return made up to 27/03/86; full list of members

18 Aug 1987
New director appointed

07 Aug 1987
Dissolution discontinued

04 Aug 1987
First gazette

14 Sep 1984
Certificate of incorporation

IRMASS COMPANY LIMITED Charges

28 April 2005
Legal charge
Delivered: 5 May 2005
Status: Satisfied on 28 February 2011
Persons entitled: Michael Joseph Scully
Description: F/H land and buildings on the north side of trafford park…
28 October 1987
Legal mortgage
Delivered: 16 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and premises fronting onto trafford…
11 September 1987
Legal mortgage
Delivered: 24 September 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and premises fronting onto…

Similar Companies

IRMA'S CRAFT LTD IRMA'S LIMITED IRMASS TARDING LTD IRMASS TRADING LTD IRMAVISION LIMITED IRMAX CONSTRUCTION LTD IRMAX LTD