ANOTRONIC LIMITED
SOULBURY LEIGHTON BUZZARD

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0DF

Company number 01658055
Status Active
Incorporation Date 12 August 1982
Company Type Private Limited Company
Address UNIT 3, HOLLINGDON DEPOT, STEWKLEY ROAD,, SOULBURY LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 0DF
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ANOTRONIC LIMITED are www.anotronic.co.uk, and www.anotronic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Anotronic Limited is a Private Limited Company. The company registration number is 01658055. Anotronic Limited has been working since 12 August 1982. The present status of the company is Active. The registered address of Anotronic Limited is Unit 3 Hollingdon Depot Stewkley Road Soulbury Leighton Buzzard Bedfordshire Lu7 0df. . WHITE, Norman Keneth is a Secretary of the company. WHITE, Martin Kenneth is a Director of the company. WHITE, Norman Keneth is a Director of the company. Director MANN, Paul has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors


Director
WHITE, Martin Kenneth
Appointed Date: 12 March 2001
56 years old

Director
WHITE, Norman Keneth

81 years old

Resigned Directors

Director
MANN, Paul
Resigned: 31 October 2008
78 years old

Persons With Significant Control

Mr. Norman Keneth White
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANOTRONIC LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
03 Sep 2015
Total exemption small company accounts made up to 31 January 2015
08 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 25,000

20 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 63 more events
03 Sep 1987
Return made up to 07/05/87; full list of members

05 Feb 1987
Director's particulars changed

22 Jul 1986
Full accounts made up to 31 January 1986

22 Jul 1986
Return made up to 03/07/86; full list of members

27 Apr 1984
Accounts made up to 31 January 1984

ANOTRONIC LIMITED Charges

12 April 1994
Fixed charge
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all right title and interest of the…
11 April 1994
Deed of charge over credit balances
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" together with all…
13 November 1993
Chattel mortgage
Delivered: 24 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Anotronic-ARD M60CNC electric discharge machine s/n C30038…
23 December 1986
Chattel mortgage.
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: One 'ARD' brand electric discharge machine mod cnc M60D/P30…
7 October 1982
Debenture
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on undertaking and all property…