R. TINDALL (FABRICATORS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01009176. The registration start date is April 27, 1971. The current status is Active.
Company Number | 01009176 |
Company Name | R. TINDALL (FABRICATORS) LIMITED |
Registered Address |
Unit 1 West Point Industrial Estate Hargreaves Street Oldham Lancs OL9 9ND |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1971-04-27 |
Account Category | UNAUDITED ABRIDGED |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2017-06-24 |
Returns Last Update | 2016-05-27 |
Confirmation Statement Due Date | 2021-06-10 |
Confirmation Statement Last Update | 2020-05-27 |
Mortgage Charges | 2 |
Mortgage Outstanding | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
24330 | Cold forming or folding |
Address |
UNIT 1 WEST POINT INDUSTRIAL ESTATE HARGREAVES STREET |
Post Town | OLDHAM LANCS |
Post Code | OL9 9ND |
Entity Name | Office Address |
---|---|
EVOLUTION 6 LIMITED | Unit 2b, Hargreaves Street, Oldham, OL9 9ND, England |
SALTY'S GARAGE LIMITED | Unit 1 Hargreaves St, Chadderton, Oldham, Manchester, OL9 9ND |
PRINTRIGHT (OLDHAM) LIMITED | Graphic House, Unit 2 Westpoint Industrial Estate, Hargreaves Street, Oldham, OL9 9ND, England |
COBCO (222) LIMITED | Westpoint Industrial Estate, Hargreaves Street, Oldham, Lancashire, OL9 9ND |
PRO CATERING LTD | Unit 3a, Hargreaves St, Oldham, OL9 9ND, United Kingdom |
SAN-I-TIZED CLEANING LIMITED | Unit 3, Hargreaves Street, Oldham, OL9 9ND, England |
S.A.S VEHICLE SALES LIMITED | Unit 3 West Point Industrial Estate, Hargreaves Street, Oldham, OL9 9ND, England |
L&M DEVELOPMENTS (NORTHERN) LTD | 10 Unit 10, Hartford Mill, Suthers Street, Oldham, Lancs, OL9 9ND, United Kingdom |
Entity Name | Office Address |
---|---|
QUALICUT ENGINEERING LIMITED | Wharf Street, Chadderton, Oldham Lancs, OL9 7PF |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LAWTON, Lee | Director (Active) | 1 Farm Street, Failsworth, Manchester, United Kingdom, M35 0JS | March 1972 / 17 September 2018 |
British / United Kingdom |
Director |
YEARN, Joseph Barry | Director (Active) | 8 Eastway, Sale, Cheshire, England, M33 4DX | August 1990 / 8 May 2018 |
British / England |
Managing Director |
LOVETT, Reta Mary | Secretary (Resigned) | 795 Ripponden Road, Moorside, Oldham, Lancashire, OL1 4SQ | / |
/ |
|
MORGAN, Sheila | Secretary (Resigned) | 11 Highfield Drive, Royton, Oldham, Lancashire, OL2 6AF | / 31 October 1993 |
/ |
|
YEARN, Barry | Secretary (Resigned) | 8 Eastway, Sale, Cheshire, England, M33 4DX | / 8 December 1998 |
British / |
|
LOVETT, Reta Mary | Director (Resigned) | 795 Ripponden Road, Moorside, Oldham, Lancashire, OL1 4SQ | September 1950 / |
British / |
Director |
MONTGOMERY, Anthony | Director (Resigned) | 17 Ashwood Drive, Royton, Oldham, Lancashire, OL2 5TW | November 1967 / 8 December 1998 |
British / |
Works Director |
MORGAN, Ronald | Director (Resigned) | 11 Highfield Drive, Royton, Oldham, Lancashire, OL2 6AF | April 1942 / |
British / |
Director |
YEARN, Barry | Director (Resigned) | 8 Eastway, Sale, Cheshire, England, M33 4DX | August 1963 / 8 November 1993 |
British / United Kingdom |
Company Director |
YEARN, Linda | Director (Resigned) | 8 Eastway, Sale, Cheshire, England, M33 4DX | September 1966 / 1 June 2008 |
British / United Kingdom |
Director |
Post Town | OLDHAM LANCS |
Post Code | OL9 9ND |
SIC Code | 24330 - Cold forming or folding |
Please provide details on R. TINDALL (FABRICATORS) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.