A F SWITCHGEAR LIMITED
SUTTON IN ASHFIELD A. F. SWITCHGEAR & CONTROL PANELS LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 2HU

Company number 01179371
Status Active
Incorporation Date 1 August 1974
Company Type Private Limited Company
Address A F SWITCHGEAR LIMITED, NUNN BROOK ROAD, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 2HU
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 5,000 . The most likely internet sites of A F SWITCHGEAR LIMITED are www.afswitchgear.co.uk, and www.a-f-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Mansfield Woodhouse Rail Station is 5.3 miles; to Langley Mill Rail Station is 7.3 miles; to Hucknall Rail Station is 7.5 miles; to Bulwell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Switchgear Limited is a Private Limited Company. The company registration number is 01179371. A F Switchgear Limited has been working since 01 August 1974. The present status of the company is Active. The registered address of A F Switchgear Limited is A F Switchgear Limited Nunn Brook Road Sutton in Ashfield Nottinghamshire Ng17 2hu. . SLACK, Mathew Stephen is a Secretary of the company. FOSTER, Ian Henry is a Director of the company. HARRIS, Michael George is a Director of the company. SLACK, Mathew Stephen is a Director of the company. THOMPSON, Richard is a Director of the company. Secretary BOSWORTH, John Robert has been resigned. Director BOSWORTH, John Robert has been resigned. Director FOSTER, Henry William has been resigned. Director FOSTER, Sandra Marjorie has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SLACK, Mathew Stephen
Appointed Date: 31 December 2013

Director
FOSTER, Ian Henry

58 years old

Director
HARRIS, Michael George
Appointed Date: 22 April 1999
71 years old

Director
SLACK, Mathew Stephen
Appointed Date: 31 December 2013
56 years old

Director
THOMPSON, Richard
Appointed Date: 13 November 2000
56 years old

Resigned Directors

Secretary
BOSWORTH, John Robert
Resigned: 31 December 2013

Director
BOSWORTH, John Robert
Resigned: 31 December 2013
76 years old

Director
FOSTER, Henry William
Resigned: 01 October 2007
85 years old

Director
FOSTER, Sandra Marjorie
Resigned: 01 October 2007
82 years old

Persons With Significant Control

Mr Ian Henry Foster
Notified on: 1 July 2016
58 years old
Nature of control: Has significant influence or control

A.F. Switchgear (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

A F SWITCHGEAR LIMITED Events

29 Nov 2016
Confirmation statement made on 20 October 2016 with updates
18 Aug 2016
Accounts for a medium company made up to 31 December 2015
02 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,000

05 Aug 2015
Accounts for a medium company made up to 31 December 2014
27 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5,000

...
... and 114 more events
18 Nov 1987
Accounts for a small company made up to 31 December 1986

18 Nov 1987
Return made up to 14/07/87; full list of members

05 Nov 1986
Accounts for a small company made up to 31 December 1985

31 May 1986
Annual return made up to 16/12/85

01 Aug 1974
Incorporation

A F SWITCHGEAR LIMITED Charges

24 November 2008
Debenture
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2003
Legal mortgage
Delivered: 30 December 2003
Status: Satisfied on 22 October 2008
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as land on the south west side…
23 November 2000
Debenture
Delivered: 7 December 2000
Status: Satisfied on 22 October 2008
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
21 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Satisfied on 22 October 2008
Persons entitled: Midland Bank PLC
Description: Property comprising 0.3 acres off nunn brook road huthwaite…
2 November 1998
Debenture
Delivered: 4 November 1998
Status: Satisfied on 22 October 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1998
Fixed and floating charge (as defined)
Delivered: 17 April 1998
Status: Satisfied on 22 October 2008
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed equitable charge all book debts and the other debts…
17 December 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 20 December 1996
Status: Satisfied on 22 October 2008
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges on all debts,rights and other…
17 December 1996
Legal mortgage
Delivered: 18 December 1996
Status: Satisfied on 22 October 2008
Persons entitled: Midland Bank PLC
Description: F/Hold land on south west side of nunn brook rd,huthwaite…
22 May 1992
Fixed and floating charge
Delivered: 28 May 1992
Status: Satisfied on 29 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on. Undertaking and all property…
9 May 1984
Charge over all book debts
Delivered: 17 May 1984
Status: Satisfied on 29 November 2000
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
16 April 1980
Charge
Delivered: 25 April 1980
Status: Satisfied on 29 November 2000
Persons entitled: Midland Bank LTD
Description: Floating charge on. Undertaking and all property and assets…