Check the

ADENVILLE LTD

Company
ADENVILLE LTD (03238931)

ADENVILLE

Phone: 01189 406 492
C⁺ rating

ABOUT ADENVILLE LTD

We provide the highest level finishes, achieved by matching quality products with extensive knowledge. Specializing in small components currently processing over 1,000,000 units a week. We are committed to a strict level of quality & service.

Welcome To Our Company

We provide the highest level finishes, achieved by matching quality products with extensive knowledge, Specializing in small components currently processing over 1,000,000 units a week. We are committed to a strict level of quality & service.

Family run company

We are a family run metal finishing company, with over 30 year’s industry experience. specializing in plastic coating small components using custom multi jigging technique’s and automated machinery to coat parts to a high standard at competitive prices those finishes include nylon polyethylene and a range of other thermo plastics. In addition we offer powder coating electrostatically applied epoxy and polyester powder paint. You can find us in the reading area of Berkshire RG1.

Family Run Company

We offer a fast and efficient service from large scale manufacturing production runs to one off items for the restoration of motor parts.

KEY FINANCES

Year
2016
Assets
£42.18k ▲ £1.15k (2.80 %)
Cash
£0.03k ▲ £0.01k (100.00 %)
Liabilities
£105.51k ▼ £-5.3k (-4.79 %)
Net Worth
£-63.33k ▼ £6.45k (-9.25 %)

REGISTRATION INFO

Company name
ADENVILLE LTD
Company number
03238931
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Aug 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.adenville.co.uk
Phones
01189 406 492
07590 999 225
07796 696 918
Registered Address
337 BATH ROAD,
SLOUGH,
BERKSHIRE,
SL1 5PR

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Oct 2016
Confirmation statement made on 16 August 2016 with updates
04 Aug 2016
Director's details changed for Mr Daniel Thomas Agnew on 10 November 2015
20 May 2016
Total exemption small company accounts made up to 31 August 2015

CHARGES

28 November 2014
Status
Outstanding
Delivered
5 December 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

7 March 2012
Status
Outstanding
Delivered
16 March 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 157 cardiff road reading t/no BK326928…

2 February 2000
Status
Satisfied on 16 November 2011
Delivered
11 February 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

ADENVILLE LTD DIRECTORS

Daniel Thomas Agnew

  Acting
Appointed
03 September 1996
Role
Secretary
Nationality
British
Address
337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Name
AGNEW, Daniel Thomas

Daniel Thomas Agnew

  Acting PSC
Appointed
01 September 2006
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
337 Bath Road, Slough, Berkshire, United Kingdom, SL1 5PR
Country Of Residence
England
Name
AGNEW, Daniel Thomas
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Thomas Edward Agnew

  Acting
Appointed
03 September 1996
Occupation
Company Director
Role
Director
Age
82
Nationality
British
Address
9 Hamilton Road, Wargrave, Reading, Berkshire, RG10 8BD
Name
AGNEW, Thomas Edward

Timothy William Agnew

  Acting PSC
Appointed
01 September 2011
Occupation
Director
Role
Director
Age
36
Nationality
British
Address
9 Hamilton Road, Wargrave, Reading, Berkshire, England, RG10 8BD
Country Of Residence
England
Name
AGNEW, Timothy William
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Thomas Agnew Jnr

  Acting
Appointed
01 July 2012
Occupation
Director
Role
Director
Age
39
Nationality
British
Address
9 Hamilton Road, Wargrave, Berkshire, United Kingdom, RG10 8BD
Country Of Residence
United Kingdom
Name
AGNEW JNR, Thomas

RAPID COMPANY SERVICES LIMITED

  Resigned
Appointed
16 August 1996
Resigned
03 September 1996
Role
Nominee Secretary
Address
81a Corbets Tey Road, Upminster, Essex, RM14 2AJ
Name
RAPID COMPANY SERVICES LIMITED

RAPID NOMINEES LIMITED

  Resigned
Appointed
16 August 1996
Resigned
03 September 1996
Role
Nominee Director
Address
81a Corbets Tey Road, Upminster, Essex, RM14 2AJ
Name
RAPID NOMINEES LIMITED

REVIEWS


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