ABOUT DAVENTRY THERMOFORMING (UK) LIMITED
In fact, we are market leaders in supplying leading motor manufacturers with uniquely moulded PVC coverings that are used to protect leather and other valuable internal door coverings while the vehicles are being assembled. We also manufacture transport trays /packaging trays and spray jigs produced from HIPS.
“As a professional company, we pride ourselves on delivering tailored solutions that meet or exceed the expectations of our customers. We believe our products provide clients with savings on re-work and warranty claims”.
“As a professional company, we pride ourselves on delivering tailored solutions that meet or exceed the expectations of our customers. We believe our products provide clients with savings on re-work and warranty claims.”
KEY FINANCE
Year
2017
Assets
£1043.26k
▲ £361.35k (52.99 %)
Cash
£117.44k
▲ £0.51k (0.44 %)
Liabilities
£3.84k
▼ £-15.34k (-80.00 %)
Net Worth
£1039.43k
▲ £376.69k (56.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Daventry
- Company name
- DAVENTRY THERMOFORMING (UK) LIMITED
- Company number
- 02740324
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Aug 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.daventrythermoformingltd.co.uk
- Phones
-
01327 878 273
- Registered Address
- UNIT 1A WEST MARCH,
WEST MARCH INDUSTRIAL ESTATE,
DAVENTRY,
NORTHAMPTONSHIRE,
NN11 4SA
ECONOMIC ACTIVITIES
- 22220
- Manufacture of plastic packing goods
LAST EVENTS
- 12 May 2017
- Registration of charge 027403240001, created on 4 May 2017
- 04 May 2017
- Termination of appointment of Diane Hodgson as a director on 3 May 2017
- 04 May 2017
- Appointment of Mr Anthony John Lewis as a director on 3 May 2017
CHARGES
-
4 May 2017
- Status
- Outstanding
- Delivered
- 12 May 2017
-
Persons entitled
- Close Brothers Limited (The “Security Trustee”)
- Description
- Contains fixed charge…
See Also
Last update 2018
DAVENTRY THERMOFORMING (UK) LIMITED DIRECTORS
Anthony John Lewis
Acting
- Appointed
- 03 May 2017
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Unit 1a, West March, West March Ind Estate, Daventry, Northamptonshire, United Kingdom, NN11 4SA
- Country Of Residence
- England
- Name
- LEWIS, Anthony John
Diane Hodgson
Resigned
- Appointed
- 06 February 2001
- Resigned
- 31 December 2006
- Role
- Secretary
- Address
- 12 Tebbitt Close, Long Buckby, Northamptonshire, NN6 7YL
- Name
- HODGSON, Diane
Natalie Clare Hodgson
Resigned
- Appointed
- 01 January 2007
- Resigned
- 27 January 2012
- Role
- Secretary
- Address
- 12 Tebbitt Close, Long Buckby, Northampton, Northamptonshire, NN6 7YL
- Name
- HODGSON, Natalie Clare
Glynne Stanfield
Resigned
- Appointed
- 17 August 1992
- Resigned
- 16 September 1992
- Role
- Secretary
- Address
- Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY
- Name
- STANFIELD, Glynne
Sandra Ann Templeton
Resigned
- Appointed
- 16 September 1992
- Resigned
- 06 February 2001
- Role
- Secretary
- Address
- 131 Ely Road, Littleport, Cambridgeshire, CB6 1HJ
- Name
- TEMPLETON, Sandra Ann
Timothy John Barton
Resigned
- Appointed
- 26 July 2001
- Resigned
- 12 August 2006
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 102 Ashlawn Road, Rugby, Warwickshire, CV22 5ER
- Name
- BARTON, Timothy John
Haydn Gray
Resigned
- Appointed
- 06 February 2001
- Resigned
- 26 July 2001
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 4 Station Road, Sutton, Ely, Cambridgeshire, CB6 2RL
- Country Of Residence
- United Kingdom
- Name
- GRAY, Haydn
Diane Hodgson
Resigned
PSC
- Appointed
- 26 July 2001
- Resigned
- 03 May 2017
- Occupation
- Managing Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 12 Tebbitt Close, Long Buckby, Northamptonshire, NN6 7YL
- Country Of Residence
- Great Britain
- Name
- HODGSON, Diane
- Notified On
- 17 August 2016
- Nature Of Control
- Ownership of shares – 75% or more
Brian Marshall
Resigned
- Appointed
- 17 August 1992
- Resigned
- 16 September 1992
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- Owls Hall Chimney Street, Hundon, Sudbury, Suffolk, CO10 8DX
- Name
- MARSHALL, Brian
Glynne Stanfield
Resigned
- Appointed
- 17 August 1992
- Resigned
- 16 September 1992
- Occupation
- Solicitor
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY
- Name
- STANFIELD, Glynne
Robert Templeton
Resigned
- Appointed
- 16 September 1992
- Resigned
- 06 February 2001
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 131b Ely Road, Littleport, Ely, Cambs, CB6 1HJ
- Name
- TEMPLETON, Robert
Sandra Ann Templeton
Resigned
- Appointed
- 06 February 2001
- Resigned
- 26 July 2001
- Occupation
- Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 131 Ely Road, Littleport, Cambridgeshire, CB6 1HJ
- Name
- TEMPLETON, Sandra Ann
REVIEWS
Check The Company
Excellent according to the company’s financial health.