NEW-TONNE LIFTING SERVICES LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
NEW-TONNE LIFTING SERVICES LIMITED is a Private Limited Company from MANCHESTER and has the status: Dissolved - no longer trading.
NEW-TONNE LIFTING SERVICES LIMITED was incorporated 32 years ago on 28/08/1991 and has the registered number: 02640968. The accounts status is TOTAL EXEMPTION FULL.
NEW-TONNE LIFTING SERVICES LIMITED was incorporated 32 years ago on 28/08/1991 and has the registered number: 02640968. The accounts status is TOTAL EXEMPTION FULL.
NEW-TONNE LIFTING SERVICES LIMITED - MANCHESTER
This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
28220 - Manufacture of lifting and handling equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2018 |
Registered Office
LEONARD CURTIS RIVERSIDE HOUSE
MANCHESTER
M3 5EN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2019 | 14/04/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ANDREW SMITH | Apr 1968 | British | Director | 2013-11-08 | CURRENT |
MR DAVID ROY SARGEANT | Feb 1961 | British | Director | 2018-03-28 | CURRENT |
MR CARL JAMES OLDHAM | Feb 1975 | British | Director | 2013-11-08 | CURRENT |
MR GRAHAM WILLIAM LINDLEY | Oct 1959 | British | Director | 1999-11-09 | CURRENT |
MR MARK ANDREW SMITH | Secretary | 2014-09-30 | CURRENT | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1991-08-28 UNTIL 1991-10-02 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1991-08-28 UNTIL 1991-10-02 | RESIGNED | ||
MRS ELAINE MORTON | Apr 1938 | English | Director | 2011-04-14 UNTIL 2013-03-09 | RESIGNED |
MR COLIN MORTON | Apr 1935 | British | Director | 1991-10-02 UNTIL 2011-03-09 | RESIGNED |
MR CHRISTOPHER GUY MORTON | Oct 1964 | English | Director | 2011-04-14 UNTIL 2013-11-08 | RESIGNED |
ROBERT FREDERICK COOCH | Jun 1944 | British | Director | RESIGNED | |
ROBERT FREDERICK COOCH | Jun 1944 | British | Director | 1991-10-02 UNTIL 1993-08-28 | RESIGNED |
CHRISTOPHER GUY MORTON | Oct 1964 | Secretary | 2007-08-02 UNTIL 2014-09-30 | RESIGNED | |
MR COLIN MORTON | Apr 1935 | British | Secretary | 1991-10-02 UNTIL 2007-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Carl James Oldham | 2016-04-06 | 2/1975 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Andrew Smith | 2016-04-06 | 4/1968 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 29-09-2018 | 2019-06-29 | 29-09-2018 | |
New-Tonne Lifting Services Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 29-09-2017 | £10,705 Cash £74,982 equity |
New-Tonne Lifting Services Limited - Abbreviated accounts 16.3 | 2017-06-30 | 30-09-2016 | £527,418 Cash £165,032 equity |
New-Tonne Lifting Services Limited - Abbreviated accounts 16.1 | 2016-06-15 | 30-09-2015 | £7,572 Cash £152,244 equity |
New-Tonne Lifting Services Limited - Limited company - abbreviated - 11.6 | 2015-06-27 | 30-09-2014 | £32,109 Cash £75,478 equity |