CHELMER PNEUMATICS & COMPRESSORS LIMITED
WITHAM

Hellopages » Essex » Braintree » CM8 3YU

Company number 02190542
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address CHELMER HOUSE, BELLCROFT, EASTWAYS, WITHAM, ESSEX, CM8 3YU
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 21,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHELMER PNEUMATICS & COMPRESSORS LIMITED are www.chelmerpneumaticscompressors.co.uk, and www.chelmer-pneumatics-compressors.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and eleven months. Chelmer Pneumatics Compressors Limited is a Private Limited Company. The company registration number is 02190542. Chelmer Pneumatics Compressors Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Chelmer Pneumatics Compressors Limited is Chelmer House Bellcroft Eastways Witham Essex Cm8 3yu. The company`s financial liabilities are £8.07k. It is £-51.16k against last year. The cash in hand is £0.21k. It is £0.16k against last year. And the total assets are £905.05k, which is £105.14k against last year. BULTITUDE, Alan Roy is a Secretary of the company. BULTITUDE, Alan Roy is a Director of the company. CONNOLLY, Nicholas Patrick is a Director of the company. CONNOLLY, Patrick William is a Director of the company. CONNOLLY, Sean Michael is a Director of the company. GROVE, Jamie is a Director of the company. Secretary CONNOLLY, Patrick William has been resigned. Director ADKINS, Gail Julie has been resigned. Director ADKINS, Paul Harry has been resigned. Director CONNOLLY, Diane Madeline has been resigned. Director STALLAN, Peter Hugh has been resigned. The company operates in "Installation of industrial machinery and equipment".


chelmer pneumatics & compressors Key Finiance

LIABILITIES £8.07k
-87%
CASH £0.21k
+322%
TOTAL ASSETS £905.05k
+13%
All Financial Figures

Current Directors

Secretary
BULTITUDE, Alan Roy
Appointed Date: 20 June 2011

Director
BULTITUDE, Alan Roy
Appointed Date: 12 February 2012
63 years old

Director
CONNOLLY, Nicholas Patrick
Appointed Date: 01 September 2004
55 years old

Director

Director
CONNOLLY, Sean Michael
Appointed Date: 01 September 2004
57 years old

Director
GROVE, Jamie
Appointed Date: 12 February 2014
46 years old

Resigned Directors

Secretary
CONNOLLY, Patrick William
Resigned: 20 June 2011

Director
ADKINS, Gail Julie
Resigned: 30 June 1992
65 years old

Director
ADKINS, Paul Harry
Resigned: 04 January 1993
66 years old

Director
CONNOLLY, Diane Madeline
Resigned: 30 June 1992
78 years old

Director
STALLAN, Peter Hugh
Resigned: 01 September 2004
Appointed Date: 30 June 1992
79 years old

CHELMER PNEUMATICS & COMPRESSORS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 21,000

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 21,000

08 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 102 more events
23 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1988
Registered office changed on 20/01/88 from: 124-128 city road london EC1V 2NJ

20 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
Company name changed millmate LIMITED\certificate issued on 04/01/88

10 Nov 1987
Incorporation

CHELMER PNEUMATICS & COMPRESSORS LIMITED Charges

7 December 2001
Debenture
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Legal charge
Delivered: 15 November 2000
Status: Satisfied on 29 July 2003
Persons entitled: Confidential Invoice Discounting Limited
Description: 1 bellfield eastways business centre witham t/no;-EX451487…
8 September 2000
Legal charge
Delivered: 9 September 2000
Status: Satisfied on 8 December 2000
Persons entitled: Gmac Commercial Credit Limited
Description: 1 bellfield eastways business centre witham t/no;-EX451487…
26 April 2000
Debenture
Delivered: 3 May 2000
Status: Satisfied on 29 July 2003
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2000
Mortgage
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a 1 bellfield eastways business centre…
23 February 1996
Fixed charge on discounted debts and a floating charge on the receipts of other debts
Delivered: 29 February 1996
Status: Satisfied on 29 July 2003
Persons entitled: Confidential Invoice Discounting Limited
Description: All book debts/rights and all other amounts......... See…
21 July 1994
Mortgage
Delivered: 25 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All the plant machinery chattels or other equipment as…
10 June 1993
Debenture deed
Delivered: 19 June 1993
Status: Satisfied on 29 July 2003
Persons entitled: Chancery Factors Limited
Description: (Including chelmer house bellcroft eastways witham essex…
30 September 1991
Deed of legal charge
Delivered: 3 October 1991
Status: Satisfied on 28 June 2014
Persons entitled: Lombard North Central PLC
Description: F/H land k/as plot 1, the eastways business centre…
13 November 1990
Single debenture
Delivered: 20 November 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…