Check the

ARNOTT CONVEYORS LIMITED

Company
ARNOTT CONVEYORS LIMITED (03035436)

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 %)

REGISTRATION INFO

Company name
ARNOTT CONVEYORS LIMITED
Company number
03035436
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1995
Age - 30 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


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
82
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
59
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
82
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
81
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.