MANNING TOOLS LIMITED
WOLVERHAMPTON MANNING MACHINE TOOLS LIMITED

Hellopages » West Midlands » Wolverhampton » WV4 6DW

Company number 02550059
Status Active
Incorporation Date 18 October 1990
Company Type Private Limited Company
Address UNIT D1 HILTON TRADING ESTATE, HILTON ROAD, LANESFIELD, WOLVERHAMPTON, WV4 6DW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven 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 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,000 . The most likely internet sites of MANNING TOOLS LIMITED are www.manningtools.co.uk, and www.manning-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Manning Tools Limited is a Private Limited Company. The company registration number is 02550059. Manning Tools Limited has been working since 18 October 1990. The present status of the company is Active. The registered address of Manning Tools Limited is Unit D1 Hilton Trading Estate Hilton Road Lanesfield Wolverhampton Wv4 6dw. . BIGGS, Susan is a Secretary of the company. PAGE, David John is a Director of the company. Secretary BISHOP, Royston Stanley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BIGGS, Susan
Appointed Date: 02 January 2013

Director
PAGE, David John

56 years old

Resigned Directors

Secretary
BISHOP, Royston Stanley
Resigned: 02 January 2013

Persons With Significant Control

Mr David John Page
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANNING TOOLS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000

...
... and 87 more events
08 Jan 1991
Director resigned

08 Jan 1991
Secretary resigned

08 Jan 1991
Registered office changed on 08/01/91 from: somerset house temple street birmingham B2 5DP

08 Jan 1991
Ad 19/12/90--------- £ si 98@1=98 £ ic 2/100

18 Oct 1990
Incorporation

MANNING TOOLS LIMITED Charges

13 November 1998
Debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Legal charge
Delivered: 27 November 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit D8 hilton trading estate hilton road lanesfield…
16 July 1997
Legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit D10 hilton trading estate,hilton rd,wolverhampton,west…
2 March 1994
Debenture
Delivered: 5 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…