CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ARNOTT CONVEYORS LIMITED
Company
ARNOTT CONVEYORS
Phone:
+44 (0)1604 882 232
B⁺
rating
KEY FINANCES
Year
2016
Assets
£325.97k
▼ £-203.64k (-38.45 %)
Cash
£13.63k
▲ £9.2k (207.56 %)
Liabilities
£333.09k
▼ £-168.86k (-33.64 %)
Net Worth
£-7.12k
▼ £-34.78k (-125.75 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
Daventry
Company name
ARNOTT CONVEYORS LIMITED
Company number
03035436
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1995
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.arnott-conveyors.co.uk
Phones
+44 (0)1604 882 232
01604 882 232
+44 (0)1604 882 270
01604 882 270
Registered Address
FERROFIELDS,
BRIXWORTH,
NORTHAMPTON,
NN6 9UA
ECONOMIC ACTIVITIES
28990
Manufacture of other special-purpose machinery n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
06 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 90
03 Mar 2016
Total exemption small company accounts made up to 30 September 2015
CHARGES
20 June 2004
Status
Outstanding
Delivered
9 July 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
5 July 1995
Status
Outstanding
Delivered
11 July 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
ARNOLD'S INTERIORS LTD.
ARNOS GROVE STATION CARS LTD
ARO CARS LTD
AROLITE LTD
AROMATIC REFRESHMENTS LIMITED
ARONOVA INTERACTIVE LIMITED
Last update 2018
ARNOTT CONVEYORS LIMITED DIRECTORS
Claire Louise Earish
Acting
Appointed
27 January 2009
Role
Secretary
Address
Ferrofields, Brixworth, Northampton, NN6 9UA
Name
EARISH, Claire Louise
Jacqueline Daphne Matthews
Acting
Appointed
01 April 2004
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
Ferrofields, Brixworth, Northampton, NN6 9UA
Country Of Residence
England
Name
MATTHEWS, Jacqueline Daphne
Stephen John Spencer
Acting
Appointed
01 April 2008
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
Ferrofields, Brixworth, Northampton, NN6 9UA
Country Of Residence
England
Name
SPENCER, Stephen John
Jacqueline Daphne Matthews
Resigned
Appointed
20 March 1995
Resigned
27 January 2009
Role
Secretary
Nationality
British
Address
Tithe Barne, 8 South Street Isham, Kettering, Northamptonshire, NN14 1HP
Name
MATTHEWS, Jacqueline Daphne
RM REGISTRARS LIMITED
Resigned
PSC
Appointed
20 March 1995
Resigned
20 March 1995
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House
Terence Leslie Hill
Resigned
Appointed
20 March 1995
Resigned
06 April 2004
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
21, Hardwick, Wellingborough, Northamptonshire, NN9 5AL
Name
HILL, Terence Leslie
Rodney Arthur Hollis
Resigned
Appointed
01 June 1995
Resigned
08 April 2008
Occupation
Sales Director
Role
Director
Age
82
Nationality
British
Address
3 Park Close, Sywell, Northampton, Northamptonshire, NN6 0AX
Name
HOLLIS, Rodney Arthur
RM NOMINEES LIMITED
Resigned
Appointed
20 March 1995
Resigned
20 March 1995
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.