Company number 06707222
Status Active
Incorporation Date 25 September 2008
Company Type Private Limited Company
Address UNIT 3 ASTLEY BUSINESS PARK, CHADDOCK LANE KENNEDY ROAD, ASTLEY, MANCHESTER, LANCASHIRE, M29 7JY
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
GBP 100
. The most likely internet sites of CONTAMINATION CONTROL APPAREL LIMITED are www.contaminationcontrolapparel.co.uk, and www.contamination-control-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Contamination Control Apparel Limited is a Private Limited Company.
The company registration number is 06707222. Contamination Control Apparel Limited has been working since 25 September 2008.
The present status of the company is Active. The registered address of Contamination Control Apparel Limited is Unit 3 Astley Business Park Chaddock Lane Kennedy Road Astley Manchester Lancashire M29 7jy. . MC VEIGH, Noel Joseph is a Secretary of the company. CORBALLY, Niamh Siobhan is a Director of the company. MC VEIGH, Noel Joseph is a Director of the company. MURPHY, Edwina is a Director of the company. The company operates in "Manufacture of workwear".
Current Directors
Persons With Significant Control
Mr Noel Mcveigh
Notified on: 26 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONTAMINATION CONTROL APPAREL LIMITED Events
09 Sep 2016
Confirmation statement made on 31 August 2016 with updates
09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
03 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
...
... and 18 more events
07 Oct 2009
Annual return made up to 25 September 2009 with full list of shareholders
25 Nov 2008
Director appointed niamh siobhan corbally
25 Nov 2008
Director appointed edwina murphy
08 Oct 2008
Company name changed doby fastey LIMITED\certificate issued on 08/10/08
25 Sep 2008
Incorporation