CHIVIOTT (MACHINE TOOLS) LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 2NX

Company number 01292861
Status Active
Incorporation Date 30 December 1976
Company Type Private Limited Company
Address 93 ALDWICK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2NX
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 28 February 2017; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2,000 ; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CHIVIOTT (MACHINE TOOLS) LIMITED are www.chiviottmachinetools.co.uk, and www.chiviott-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Chiviott Machine Tools Limited is a Private Limited Company. The company registration number is 01292861. Chiviott Machine Tools Limited has been working since 30 December 1976. The present status of the company is Active. The registered address of Chiviott Machine Tools Limited is 93 Aldwick Road Bognor Regis West Sussex Po21 2nx. The company`s financial liabilities are £235.48k. It is £4.5k against last year. And the total assets are £131.96k, which is £-27.74k against last year. ELLIOTT, Ann Marie is a Director of the company. ELLIOTT, Peter Roy is a Director of the company. ELLIOTT, Steven Peter is a Director of the company. Secretary ELLIOTT, Ann Marie has been resigned. Secretary ELLIOTT, Louise Marie has been resigned. Director ELLIOTT, Andrew Kevin has been resigned. Director ELLIOTT, Ann Marie has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


chiviott (machine tools) Key Finiance

LIABILITIES £235.48k
+1%
CASH n/a
TOTAL ASSETS £131.96k
-18%
All Financial Figures

Current Directors

Director
ELLIOTT, Ann Marie
Appointed Date: 26 November 2009
87 years old

Director
ELLIOTT, Peter Roy

87 years old

Director

Resigned Directors

Secretary
ELLIOTT, Ann Marie
Resigned: 25 November 2009
Appointed Date: 21 August 1991

Secretary
ELLIOTT, Louise Marie
Resigned: 21 August 1991

Director
ELLIOTT, Andrew Kevin
Resigned: 28 February 2010
61 years old

Director
ELLIOTT, Ann Marie
Resigned: 25 November 2009
87 years old

CHIVIOTT (MACHINE TOOLS) LIMITED Events

19 May 2017
Total exemption full accounts made up to 28 February 2017
22 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000

16 Jun 2016
Total exemption small company accounts made up to 28 February 2016
02 Oct 2015
Total exemption small company accounts made up to 28 February 2015
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000

...
... and 69 more events
18 Nov 1987
Declaration of satisfaction of mortgage/charge

30 Jun 1987
Return made up to 02/06/87; full list of members

08 Jun 1987
Particulars of mortgage/charge

23 Aug 1986
Accounts for a small company made up to 28 February 1986

23 Aug 1986
Return made up to 14/05/86; full list of members

CHIVIOTT (MACHINE TOOLS) LIMITED Charges

6 December 2007
Legal charge
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as unit C1 rudford industrial estate…
23 September 1988
Legal mortgage
Delivered: 7 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit C1, the rudford industrial estate…
29 May 1987
Mortgage debenture
Delivered: 8 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 February 1982
Charge
Delivered: 22 February 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts now & from time to…
29 February 1980
Legal mortgage
Delivered: 7 March 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as unit 3 block a ford airfield…