AST DESIGN & ENGINEERING LIMITED
COVENTRY A S T RESOURCING LIMITED

Hellopages » West Midlands » Coventry » CV3 2NY

Company number 02895447
Status Active
Incorporation Date 7 February 1994
Company Type Private Limited Company
Address 12 HERALD WAY, BINLEY INDUSTRIAL ESTATE, COVENTRY, CV3 2NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 16,666 . The most likely internet sites of AST DESIGN & ENGINEERING LIMITED are www.astdesignengineering.co.uk, and www.ast-design-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Ast Design Engineering Limited is a Private Limited Company. The company registration number is 02895447. Ast Design Engineering Limited has been working since 07 February 1994. The present status of the company is Active. The registered address of Ast Design Engineering Limited is 12 Herald Way Binley Industrial Estate Coventry Cv3 2ny. . HOWARD, Nigel Peter is a Secretary of the company. CAMPBELL, Bryan William is a Director of the company. Secretary DENYER, Raymond Philip has been resigned. Secretary TIMNEY, Hugh has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DENYER, Raymond Philip has been resigned. Director EASTON, Ian David has been resigned. Director HORNER, Brian Martin has been resigned. Director SEARLE, John Gilbert has been resigned. Director TIMNEY, Hugh has been resigned. Director TIMNEY, Lesley Doreen has been resigned. Director WILLIAMS, Mark Simon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOWARD, Nigel Peter
Appointed Date: 04 August 2010

Director
CAMPBELL, Bryan William
Appointed Date: 04 August 2010
81 years old

Resigned Directors

Secretary
DENYER, Raymond Philip
Resigned: 04 August 2010
Appointed Date: 23 March 1994

Secretary
TIMNEY, Hugh
Resigned: 23 March 1994
Appointed Date: 16 February 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1994
Appointed Date: 07 February 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 June 1994
Appointed Date: 07 February 1994
35 years old

Director
DENYER, Raymond Philip
Resigned: 29 October 2008
Appointed Date: 24 October 1997
82 years old

Director
EASTON, Ian David
Resigned: 16 April 2012
Appointed Date: 01 October 2011
64 years old

Director
HORNER, Brian Martin
Resigned: 01 April 2015
Appointed Date: 04 August 2010
80 years old

Director
SEARLE, John Gilbert
Resigned: 09 September 1997
Appointed Date: 10 March 1994
96 years old

Director
TIMNEY, Hugh
Resigned: 04 August 2010
Appointed Date: 16 February 1994
95 years old

Director
TIMNEY, Lesley Doreen
Resigned: 04 August 2010
Appointed Date: 01 October 1997
93 years old

Director
WILLIAMS, Mark Simon
Resigned: 26 April 2013
Appointed Date: 01 September 2008
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1994
Appointed Date: 07 February 1994

Persons With Significant Control

Envisage Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AST DESIGN & ENGINEERING LIMITED Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
12 May 2016
Full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 16,666

15 Oct 2015
Accounts for a small company made up to 31 December 2014
21 Apr 2015
Aud stat 519
...
... and 86 more events
22 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Apr 1994
Accounting reference date notified as 30/06

19 Apr 1994
Secretary resigned;new secretary appointed

24 Feb 1994
Company name changed lamatic LIMITED\certificate issued on 25/02/94

07 Feb 1994
Incorporation

AST DESIGN & ENGINEERING LIMITED Charges

9 November 2011
Debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Debenture
Delivered: 17 September 2008
Status: Satisfied on 6 August 2010
Persons entitled: Hugh Timney and Lesley Doreen Timney
Description: Fixed and floating charge over the undertaking and all…
4 May 2001
Mortgage debenture
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 June 1994
Single debenture
Delivered: 29 June 1994
Status: Satisfied on 22 December 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…