SALFORD TECHNICAL SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Wigan » M46 9BP

Company number 01395237
Status Active
Incorporation Date 20 October 1978
Company Type Private Limited Company
Address SALFORD TECHNICAL SERVICES LIMITED, PLOT 11 CHANTERS INDUSTRIAL ESTATE, ARLEY WAY, ATHERTON, MANCHESTER, ENGLAND, M46 9BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of SALFORD TECHNICAL SERVICES LIMITED are www.salfordtechnicalservices.co.uk, and www.salford-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Salford Technical Services Limited is a Private Limited Company. The company registration number is 01395237. Salford Technical Services Limited has been working since 20 October 1978. The present status of the company is Active. The registered address of Salford Technical Services Limited is Salford Technical Services Limited Plot 11 Chanters Industrial Estate Arley Way Atherton Manchester England M46 9bp. . BATES, Gaynor is a Secretary of the company. BATES, Gaynor is a Director of the company. Secretary BATES, William has been resigned. Director BATES, Anthony Mark has been resigned. Director BATES, Beryl Monica has been resigned. Director BATES, William has been resigned. Director KELLY, Vincent James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BATES, Gaynor
Appointed Date: 10 October 2003

Director
BATES, Gaynor
Appointed Date: 05 October 2012
60 years old

Resigned Directors

Secretary
BATES, William
Resigned: 31 December 2006

Director
BATES, Anthony Mark
Resigned: 01 July 2012
Appointed Date: 02 October 2003
62 years old

Director
BATES, Beryl Monica
Resigned: 20 January 2006
81 years old

Director
BATES, William
Resigned: 03 October 2003
82 years old

Director
KELLY, Vincent James
Resigned: 28 September 2012
Appointed Date: 17 July 2012
63 years old

Persons With Significant Control

Mrs Gaynor Bates
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SALFORD TECHNICAL SERVICES LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Mar 2015
Registered office address changed from Leigh Road Service Station Leigh Road Atherton M46 0RN to C/O Salford Technical Services Limited Plot 11 Chanters Industrial Estate, Arley Way Atherton Manchester M46 9BP on 10 March 2015
...
... and 84 more events
01 Jul 1986
First gazette

30 Jun 1986
Return made up to 31/12/84; full list of members
27 Jun 1986
Registered office changed on 27/06/86 from: unit 3A raphael st off shepherd cross st bolton BL1 3EQ lancs

10 Jun 1986
First gazette

20 Oct 1978
Incorporation

SALFORD TECHNICAL SERVICES LIMITED Charges

2 November 2006
Legal charge
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 114/116 bolton road atherton greater manchester. By way of…
20 October 1997
Legal mortgage
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 57 newbrook road over hulton bolton…
31 March 1995
Legal mortgage
Delivered: 13 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a leigh road service station leigh road…
12 January 1994
Legal mortgage
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H unit 3 raphael street bolton greater manchester t/n gm…
12 January 1994
Mortgage debenture
Delivered: 14 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 November 1987
Legal charge
Delivered: 2 December 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that f/h land & buildings on the north west side of…
20 April 1987
Debenture
Delivered: 24 April 1987
Status: Satisfied on 30 September 1994
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1985
Legal charge
Delivered: 9 May 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H land and buildings known as unit 3 raphael street…
10 November 1981
Legal charge
Delivered: 18 November 1981
Status: Satisfied
Persons entitled: Williams & Glyns Bank Limited
Description: F/H land with building erected thereon unit 3 raphael…
4 February 1981
Legal charge
Delivered: 5 February 1981
Status: Satisfied
Persons entitled: First National Securities Limited
Description: F/H - unit 3, raphael street bolton, greater manchester…