Check the

APPERLEY HONING MACHINES LIMITED

Company
APPERLEY HONING MACHINES LIMITED (05890327)

APPERLEY HONING MACHINES

Phone: +44 (0)1242 525 868
A⁺ rating

KEY FINANCES

Year
2016
Assets
£289.13k ▲ £61.14k (26.82 %)
Cash
£0.27k ▼ £-12.02k (-97.81 %)
Liabilities
£154.15k ▼ £-44.81k (-22.52 %)
Net Worth
£134.98k ▲ £105.95k (364.87 %)

REGISTRATION INFO

Company name
APPERLEY HONING MACHINES LIMITED
Company number
05890327
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jul 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.apperleyhoning.co.uk
Phones
+44 (0)1242 525 868
+44 (0)1242 224 738
01242 525 868
01242 224 738
Registered Address
APPERLEY HONING MACHINES LIMITED MALMESBURY ROAD,
KINGSDITCH TRADING ESTATE,
CHELTENHAM,
GLOUCESTERSHIRE,
GL51 9PL

ECONOMIC ACTIVITIES

71129
Other engineering activities

LAST EVENTS

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Aug 2016
Confirmation statement made on 28 July 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

APPERLEY HONING MACHINES LIMITED DIRECTORS

Charles Oliver Sanders

  Acting PSC
Appointed
23 April 2008
Occupation
Company Director
Role
Director
Age
64
Nationality
British
Address
39 Sansome Place, Worcester, Worcestershire, United Kingdom, WR1 1UA
Country Of Residence
United Kingdom
Name
SANDERS, Charles Oliver
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more

Berkeley Fenne

  Resigned
Appointed
01 November 2010
Resigned
16 January 2013
Role
Secretary
Address
5 Howard Place, Hucclecote, Gloucester, Gloucestershire, GL3 3RZ
Name
FENNE, Berkeley

Phillip Jeremy John King

  Resigned
Appointed
28 July 2006
Resigned
01 November 2010
Role
Secretary
Address
20 Huntersgate, Abbeydale, Gloucester, Gloucestershire, GL4 5FE
Name
KING, Phillip Jeremy John

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
28 July 2006
Resigned
28 July 2006
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

David Robert Arthur

  Resigned
Appointed
28 July 2006
Resigned
01 November 2010
Occupation
Company Director
Role
Director
Age
78
Nationality
American & British
Address
Mill Farm, Tredington, Nr Tewkesbury, Gloucestershire, GL20 7BW
Country Of Residence
United Kingdom
Name
ARTHUR, David Robert

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
28 July 2006
Resigned
28 July 2006
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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