ABOUT SEVERN VENTILATION LIMITED
Severn Ventilation provides a complete service from initial site survey through detailed design to the manufacture and installation of the equipment.
Severn Ventilation – Dust and Fume Extraction
Severn Ventilation Ltd has been trading for over 30 years, over which time we have developed a wide range of clients in the manufacturing, automotive, aerospace, chemical, plastics, carpet and even food processing industries.
KEY FINANCE
Year
2017
Assets
£63.42k
▲ £19.48k (44.33 %)
Cash
£14.14k
▲ £2.01k (16.60 %)
Liabilities
£46.2k
▲ £26.66k (136.40 %)
Net Worth
£17.22k
▼ £-7.18k (-29.41 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wyre Forest
- Company name
- SEVERN VENTILATION LIMITED
- Company number
- 01197379
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jan 1975
Age - 51 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.severnventilation.co.uk
- Phones
-
01562 743 869
01562 862 018
- Registered Address
- UNIT 4, PARK STREET INDUSTRIAL ESTATE,
PARK STREET,
KIDDERMINSTER,
WORCESTERSHIRE,
ENGLAND,
DY11 6TN
ECONOMIC ACTIVITIES
- 43220
- Plumbing, heat and air-conditioning installation
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 08 Aug 2016
- Confirmation statement made on 26 July 2016 with updates
- 08 Aug 2016
- Termination of appointment of Lynda Barratt as a secretary on 14 May 2016
- 08 Aug 2016
- Appointment of Miss Katie Rose Clarke as a secretary on 14 May 2016
See Also
Last update 2018
SEVERN VENTILATION LIMITED DIRECTORS
Katie Rose Clarke
Acting
- Appointed
- 14 May 2016
- Role
- Secretary
- Address
- Unit 4, Park Street Industrial Estate, Park Street, Kidderminster, Worcestershire, England, DY11 6TN
- Name
- CLARKE, Katie Rose
Colin Mark Barratt
Acting
PSC
- Appointed
- 05 July 2000
- Occupation
- Contracts Engineer
- Role
- Director
- Age
- 55
- Nationality
- English
- Address
- 32 Severn Court, Corbett Avenue, Droitwich, Worcestershire, WR9 7DL
- Country Of Residence
- England
- Name
- BARRATT, Colin Mark
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Lynda Barratt
Resigned
- Appointed
- 30 September 2006
- Resigned
- 14 May 2016
- Role
- Secretary
- Nationality
- British
- Address
- 34 Shire Way, Droitwich, Worcestershire, WR9 7RQ
- Name
- BARRATT, Lynda
Barrie Morgan Joule
Resigned
- Resigned
- 26 April 1996
- Role
- Secretary
- Address
- 77 Corbett Avenue, Droitwich, Worcestershire, WR9 7BH
- Name
- JOULE, Barrie Morgan
Geoffrey Frank Morgan
Resigned
- Appointed
- 16 September 2001
- Resigned
- 30 September 2006
- Role
- Secretary
- Address
- Linnet Brae 250 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DD
- Name
- MORGAN, Geoffrey Frank
Mary Christina Morgan
Resigned
- Appointed
- 26 April 1996
- Resigned
- 16 September 2001
- Role
- Secretary
- Address
- Linnet Brae 250 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DD
- Name
- MORGAN, Mary Christina
Barrie Morgan Joule
Resigned
- Resigned
- 26 April 1996
- Occupation
- Engineer
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- 77 Corbett Avenue, Droitwich, Worcestershire, WR9 7BH
- Name
- JOULE, Barrie Morgan
Geoffrey Frank Morgan
Resigned
- Resigned
- 30 September 2006
- Occupation
- Engineer
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Linnet Brae 250 Marlpool Lane, Kidderminster, Worcestershire, DY11 5DD
- Name
- MORGAN, Geoffrey Frank
REVIEWS
Check The Company
Excellent according to the company’s financial health.