Check the

DAVENTRY THERMOFORMING (UK) LIMITED

Company
DAVENTRY THERMOFORMING (UK) LIMITED (02740324)

DAVENTRY THERMOFORMING (UK)

Phone: 01327 878 273
A⁺ rating

ABOUT DAVENTRY THERMOFORMING (UK) LIMITED

In fact, we are market leaders in supplying leading motor manufacturers with uniquely moulded PVC coverings that are used to protect leather and other valuable internal door coverings while the vehicles are being assembled. We also manufacture transport trays /packaging trays and spray jigs produced from HIPS.

“As a professional company, we pride ourselves on delivering tailored solutions that meet or exceed the expectations of our customers. We believe our products provide clients with savings on re-work and warranty claims”.

“As a professional company, we pride ourselves on delivering tailored solutions that meet or exceed the expectations of our customers. We believe our products provide clients with savings on re-work and warranty claims.”

KEY FINANCES

Year
2017
Assets
£1043.26k ▲ £361.35k (52.99 %)
Cash
£117.44k ▲ £0.51k (0.44 %)
Liabilities
£3.84k ▼ £-15.34k (-80.00 %)
Net Worth
£1039.43k ▲ £376.69k (56.84 %)

REGISTRATION INFO

Company name
DAVENTRY THERMOFORMING (UK) LIMITED
Company number
02740324
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Aug 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.daventrythermoformingltd.co.uk
Phones
01327 878 273
Registered Address
UNIT 1A WEST MARCH,
WEST MARCH INDUSTRIAL ESTATE,
DAVENTRY,
NORTHAMPTONSHIRE,
NN11 4SA

ECONOMIC ACTIVITIES

22220
Manufacture of plastic packing goods

LAST EVENTS

12 May 2017
Registration of charge 027403240001, created on 4 May 2017
04 May 2017
Termination of appointment of Diane Hodgson as a director on 3 May 2017
04 May 2017
Appointment of Mr Anthony John Lewis as a director on 3 May 2017

CHARGES

4 May 2017
Status
Outstanding
Delivered
12 May 2017
Persons entitled
Close Brothers Limited (The “Security Trustee”)
Description
Contains fixed charge…

See Also


Last update 2018

DAVENTRY THERMOFORMING (UK) LIMITED DIRECTORS

Anthony John Lewis

  Acting
Appointed
03 May 2017
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Unit 1a, West March, West March Ind Estate, Daventry, Northamptonshire, United Kingdom, NN11 4SA
Country Of Residence
England
Name
LEWIS, Anthony John

Diane Hodgson

  Resigned
Appointed
06 February 2001
Resigned
31 December 2006
Role
Secretary
Address
12 Tebbitt Close, Long Buckby, Northamptonshire, NN6 7YL
Name
HODGSON, Diane

Natalie Clare Hodgson

  Resigned
Appointed
01 January 2007
Resigned
27 January 2012
Role
Secretary
Address
12 Tebbitt Close, Long Buckby, Northampton, Northamptonshire, NN6 7YL
Name
HODGSON, Natalie Clare

Glynne Stanfield

  Resigned
Appointed
17 August 1992
Resigned
16 September 1992
Role
Secretary
Address
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY
Name
STANFIELD, Glynne

Sandra Ann Templeton

  Resigned
Appointed
16 September 1992
Resigned
06 February 2001
Role
Secretary
Address
131 Ely Road, Littleport, Cambridgeshire, CB6 1HJ
Name
TEMPLETON, Sandra Ann

Timothy John Barton

  Resigned
Appointed
26 July 2001
Resigned
12 August 2006
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
102 Ashlawn Road, Rugby, Warwickshire, CV22 5ER
Name
BARTON, Timothy John

Haydn Gray

  Resigned
Appointed
06 February 2001
Resigned
26 July 2001
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
4 Station Road, Sutton, Ely, Cambridgeshire, CB6 2RL
Country Of Residence
United Kingdom
Name
GRAY, Haydn

Diane Hodgson

  Resigned PSC
Appointed
26 July 2001
Resigned
03 May 2017
Occupation
Managing Director
Role
Director
Age
73
Nationality
British
Address
12 Tebbitt Close, Long Buckby, Northamptonshire, NN6 7YL
Country Of Residence
Great Britain
Name
HODGSON, Diane
Notified On
17 August 2016
Nature Of Control
Ownership of shares – 75% or more

Brian Marshall

  Resigned
Appointed
17 August 1992
Resigned
16 September 1992
Role
Nominee Director
Age
71
Nationality
British
Address
Owls Hall Chimney Street, Hundon, Sudbury, Suffolk, CO10 8DX
Name
MARSHALL, Brian

Glynne Stanfield

  Resigned
Appointed
17 August 1992
Resigned
16 September 1992
Occupation
Solicitor
Role
Director
Age
64
Nationality
British
Address
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY
Name
STANFIELD, Glynne

Robert Templeton

  Resigned
Appointed
16 September 1992
Resigned
06 February 2001
Role
Director
Age
78
Nationality
British
Address
131b Ely Road, Littleport, Ely, Cambs, CB6 1HJ
Name
TEMPLETON, Robert

Sandra Ann Templeton

  Resigned
Appointed
06 February 2001
Resigned
26 July 2001
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
131 Ely Road, Littleport, Cambridgeshire, CB6 1HJ
Name
TEMPLETON, Sandra Ann

REVIEWS


Check The Company
Excellent according to the company’s financial health.