SCHIVO UK LIMITED
LEICESTER G. & O. PRECISION LIMITED

Hellopages » Leicestershire » Blaby » LE19 2GA
Company number 03555613
Status Active
Incorporation Date 30 April 1998
Company Type Private Limited Company
Address UNIT C MORTIMER ROAD, NARBOROUGH, LEICESTER, LEICESTERSHIRE, LE19 2GA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 200 ; Full accounts made up to 30 June 2015; Registration of charge 035556130005, created on 8 January 2016. The most likely internet sites of SCHIVO UK LIMITED are www.schivouk.co.uk, and www.schivo-uk.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-seven years and ten months. The distance to to South Wigston Rail Station is 3.5 miles; to Leicester Rail Station is 5.7 miles; to Syston Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schivo Uk Limited is a Private Limited Company. The company registration number is 03555613. Schivo Uk Limited has been working since 30 April 1998. The present status of the company is Active. The registered address of Schivo Uk Limited is Unit C Mortimer Road Narborough Leicester Leicestershire Le19 2ga. The company`s financial liabilities are £260.44k. It is £-838.16k against last year. The cash in hand is £23.59k. It is £-311.15k against last year. And the total assets are £1090.96k, which is £-611.08k against last year. HUNT, Patrick is a Secretary of the company. HUNT, Patrick is a Director of the company. KILGANNON, Seamus is a Director of the company. Secretary MCLAUGHLIN, Keith Walter has been resigned. Secretary WHITMORE, Russell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, Owen has been resigned. Director WHITMORE, Russell has been resigned. The company operates in "Other manufacturing n.e.c.".


schivo uk Key Finiance

LIABILITIES £260.44k
-77%
CASH £23.59k
-93%
TOTAL ASSETS £1090.96k
-36%
All Financial Figures

Current Directors

Secretary
HUNT, Patrick
Appointed Date: 15 December 2008

Director
HUNT, Patrick
Appointed Date: 15 December 2008
54 years old

Director
KILGANNON, Seamus
Appointed Date: 15 December 2008
56 years old

Resigned Directors

Secretary
MCLAUGHLIN, Keith Walter
Resigned: 30 June 2008
Appointed Date: 30 April 1998

Secretary
WHITMORE, Russell
Resigned: 15 December 2008
Appointed Date: 30 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 April 1998
Appointed Date: 30 April 1998

Director
GRIFFITHS, Owen
Resigned: 15 December 2008
Appointed Date: 30 April 1998
62 years old

Director
WHITMORE, Russell
Resigned: 15 December 2008
Appointed Date: 30 April 1998
67 years old

SCHIVO UK LIMITED Events

27 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200

24 Mar 2016
Full accounts made up to 30 June 2015
18 Jan 2016
Registration of charge 035556130005, created on 8 January 2016
25 Nov 2015
Satisfaction of charge 2 in full
14 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200

...
... and 51 more events
05 Nov 1998
Particulars of mortgage/charge
12 May 1998
Ad 30/04/98--------- £ si 198@1=198 £ ic 2/200
12 May 1998
Accounting reference date shortened from 30/04/99 to 31/03/99
07 May 1998
Secretary resigned
30 Apr 1998
Incorporation

SCHIVO UK LIMITED Charges

8 January 2016
Charge code 0355 5613 0005
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Leasehold land being unit c, mortimer road, fosse way…
3 January 2014
Charge code 0355 5613 0004
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Allied Irish Banks Public Limited Company
Description: Notification of addition to or amendment of charge…
20 November 2013
Charge code 0355 5613 0003
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Allied Irish Banks Public Limited Company
Description: Notification of addition to or amendment of charge…
19 December 2008
Debenture
Delivered: 7 January 2009
Status: Satisfied on 25 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a unit 4 29 wigston street countesthorpe…
30 October 1998
Debenture
Delivered: 5 November 1998
Status: Satisfied on 5 February 2009
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…