T. SULLIVAN ENGINEERING LIMITED
WALLASEY MICTEL LIMITED

Hellopages » Merseyside » Wirral » CH44 7HT

Company number 02644496
Status Active
Incorporation Date 10 September 1991
Company Type Private Limited Company
Address UNIT 5 6 & 7 NEW WAY BUSINESS, PARK OAKDALE ROAD, WALLASEY, WIRRAL, CH44 7HT
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-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 4 . The most likely internet sites of T. SULLIVAN ENGINEERING LIMITED are www.tsullivanengineering.co.uk, and www.t-sullivan-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Brunswick Rail Station is 2.8 miles; to Edge Hill Rail Station is 3.4 miles; to Kirkby Rail Station is 7.6 miles; to Formby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Sullivan Engineering Limited is a Private Limited Company. The company registration number is 02644496. T Sullivan Engineering Limited has been working since 10 September 1991. The present status of the company is Active. The registered address of T Sullivan Engineering Limited is Unit 5 6 7 New Way Business Park Oakdale Road Wallasey Wirral Ch44 7ht. . SULLIVAN, Dorothy Rita is a Secretary of the company. SULLIVAN, Christopher Mark is a Director of the company. Secretary KITCHEN, Betty Mary has been resigned. Secretary MAHONEY, Shirley has been resigned. Secretary SULLIVAN, Christopher Mark has been resigned. Secretary SULLIVAN, Terry has been resigned. Director KITCHEN, Stanley Stewart has been resigned. Director MAHONEY, Michael has been resigned. Director SULLIVAN, Terry has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SULLIVAN, Dorothy Rita
Appointed Date: 21 May 2013

Director
SULLIVAN, Christopher Mark
Appointed Date: 16 September 2002
49 years old

Resigned Directors

Secretary
KITCHEN, Betty Mary
Resigned: 20 September 1991
Appointed Date: 10 September 1991

Secretary
MAHONEY, Shirley
Resigned: 14 March 1995
Appointed Date: 26 September 1991

Secretary
SULLIVAN, Christopher Mark
Resigned: 21 May 2013
Appointed Date: 05 July 1996

Secretary
SULLIVAN, Terry
Resigned: 05 July 1996
Appointed Date: 14 March 1995

Director
KITCHEN, Stanley Stewart
Resigned: 20 September 1991
Appointed Date: 10 September 1991
99 years old

Director
MAHONEY, Michael
Resigned: 05 July 1996
Appointed Date: 26 September 1991
74 years old

Director
SULLIVAN, Terry
Resigned: 21 May 2013
Appointed Date: 24 June 1993
83 years old

Persons With Significant Control

Mr Christopher Mark Sullivan
Notified on: 10 September 2016
49 years old
Nature of control: Ownership of shares – 75% or more

T. SULLIVAN ENGINEERING LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4

15 Dec 2015
Director's details changed for Mr Christopher Mark Sullivan on 1 August 2015
20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
23 Oct 1991
Director resigned;new director appointed

23 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1991
Registered office changed on 23/10/91 from: room 404 4TH floor cotton exchange building old hall street liverpool merseyside L3 9LQ

23 Oct 1991
Accounting reference date notified as 31/10

10 Sep 1991
Incorporation

T. SULLIVAN ENGINEERING LIMITED Charges

10 September 1997
Debenture
Delivered: 16 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 August 1997
Legal charge
Delivered: 14 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at 28 & 29 wheatland business park…