A.F.T. TRENCHERS LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2YW

Company number 04168993
Status Active
Incorporation Date 27 February 2001
Company Type Private Limited Company
Address A.F.T. TRENCHERS LIMITED ADDISON ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, ENGLAND, CO10 2YW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 10,000 . The most likely internet sites of A.F.T. TRENCHERS LIMITED are www.afttrenchers.co.uk, and www.a-f-t-trenchers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Bures Rail Station is 5.2 miles; to Chappel & Wakes Colne Rail Station is 8.2 miles; to Colchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F T Trenchers Limited is a Private Limited Company. The company registration number is 04168993. A F T Trenchers Limited has been working since 27 February 2001. The present status of the company is Active. The registered address of A F T Trenchers Limited is A F T Trenchers Limited Addison Road Chilton Industrial Estate Sudbury Suffolk England Co10 2yw. . JURGENS, Jacquelyn Ann is a Secretary of the company. JURGENS, Harry Maria is a Director of the company. JURGENS, Jacquelyn Ann is a Director of the company. KRISHNAN, Udai Ramachandran is a Director of the company. Secretary JARVIS, Amanda Jane has been resigned. Secretary JURGENS, Jaquelyn Anne has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JURGENS, Harry Maria has been resigned. Director MYALL, Alan Keith has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
JURGENS, Jacquelyn Ann
Appointed Date: 01 May 2005

Director
JURGENS, Harry Maria
Appointed Date: 30 June 2005
78 years old

Director
JURGENS, Jacquelyn Ann
Appointed Date: 24 July 2002
60 years old

Director
KRISHNAN, Udai Ramachandran
Appointed Date: 31 March 2014
58 years old

Resigned Directors

Secretary
JARVIS, Amanda Jane
Resigned: 29 April 2005
Appointed Date: 24 July 2002

Secretary
JURGENS, Jaquelyn Anne
Resigned: 24 July 2002
Appointed Date: 09 May 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 May 2001
Appointed Date: 27 February 2001

Director
JURGENS, Harry Maria
Resigned: 24 July 2002
Appointed Date: 09 May 2001
78 years old

Director
MYALL, Alan Keith
Resigned: 31 March 2014
Appointed Date: 29 June 2001
75 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 May 2001
Appointed Date: 27 February 2001

Persons With Significant Control

Mr Harry Maria Jurgens
Notified on: 27 February 2017
78 years old
Nature of control: Has significant influence or control

A.F.T. TRENCHERS LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000

30 Dec 2015
Total exemption small company accounts made up to 30 June 2015
06 Nov 2015
Satisfaction of charge 1 in full
...
... and 53 more events
05 Jun 2001
New secretary appointed
05 Jun 2001
New director appointed
05 Jun 2001
Secretary resigned
05 Jun 2001
Director resigned
27 Feb 2001
Incorporation

A.F.T. TRENCHERS LIMITED Charges

30 October 2015
Charge code 0416 8993 0005
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at northern road chilton industrial estate…
1 April 2015
Charge code 0416 8993 0004
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The forward buiding at northern road sudbury suffolk…
5 March 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 14 March 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 16 addison road sudbury t/no:…
5 March 2003
Legal charge
Delivered: 22 May 2003
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 17 addison road sudbury t/no:…
25 May 2001
Debenture
Delivered: 6 June 2001
Status: Satisfied on 6 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…