Company number 05478352
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address HEAD OFFICE, BILLINGTON ROAD, BURNLEY, LANCASHIRE, BB11 5UB
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 26120 - Manufacture of loaded electronic boards, 27900 - Manufacture of other electrical equipment, 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Confirmation statement made on 23 February 2017 with updates. The most likely internet sites of AMS NEVE LIMITED are www.amsneve.co.uk, and www.ams-neve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Burnley Manchester Road Rail Station is 1.4 miles; to Burnley Central Rail Station is 1.8 miles; to Church & Oswaldtwistle Rail Station is 4.8 miles; to Clitheroe Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ams Neve Limited is a Private Limited Company.
The company registration number is 05478352. Ams Neve Limited has been working since 10 June 2005.
The present status of the company is Active. The registered address of Ams Neve Limited is Head Office Billington Road Burnley Lancashire Bb11 5ub. . CRABTREE OBE, Mark Vallance is a Director of the company. Secretary PLATT, Mark Jonathan has been resigned. Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Director GRIEME, Rudi has been resigned. Director GROTLOH, Andreas has been resigned. Director ORIBI INVESTMENTS LTD has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Manufacture of electronic components".
Current Directors
Resigned Directors
Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 30 April 2007
Appointed Date: 10 June 2005
Director
GRIEME, Rudi
Resigned: 15 December 2006
Appointed Date: 01 June 2006
62 years old
Director
GROTLOH, Andreas
Resigned: 15 December 2006
Appointed Date: 01 June 2006
58 years old
Director
ORIBI INVESTMENTS LTD
Resigned: 15 February 2007
Appointed Date: 15 December 2006
Director
COBBETTS LIMITED
Resigned: 16 June 2005
Appointed Date: 10 June 2005
Persons With Significant Control
AMS NEVE LIMITED Events
08 Mar 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 Mar 2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Statement by Directors
...
... and 62 more events
28 Sep 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
26 Jul 2005
Company name changed cobco 690 LIMITED\certificate issued on 26/07/05
29 Jun 2005
New director appointed
29 Jun 2005
Director resigned
10 Jun 2005
Incorporation
13 January 2011
Legal charge
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: The Sutcliffe Tool Company Limited
Description: As continuing security for the payment and/or discharge of…
13 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: The Sutcliffe Tool Company Limited (The Creditor)
Description: Fixed and floating charge over the undertaking and all…
7 July 2008
Debenture
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Mark Vallance Crabtree
Description: Fixed and floating charge over the undertaking and all…
12 October 2005
Debenture
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 September 2005
Debenture
Delivered: 29 September 2005
Status: Satisfied
on 8 July 2008
Persons entitled: Sae Technology Group Bv
Description: Fixed and floating charges over the undertaking and all…