EARLSDON TECHNOLOGY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UR

Company number 00762145
Status Active
Incorporation Date 27 May 1963
Company Type Private Limited Company
Address UNIT 11 SPITFIRE CLOSE, COVENTRY BUSINESS PARK, COVENTRY, WEST MIDLANDS, CV5 6UR
Home Country United Kingdom
Nature of Business 28410 - Manufacture of metal forming machinery
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 December 2015 Statement of capital on 2016-01-21 GBP 200 . The most likely internet sites of EARLSDON TECHNOLOGY LIMITED are www.earlsdontechnology.co.uk, and www.earlsdon-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. Earlsdon Technology Limited is a Private Limited Company. The company registration number is 00762145. Earlsdon Technology Limited has been working since 27 May 1963. The present status of the company is Active. The registered address of Earlsdon Technology Limited is Unit 11 Spitfire Close Coventry Business Park Coventry West Midlands Cv5 6ur. . WEST, Helen is a Secretary of the company. WEST, Simon Richard is a Director of the company. Secretary HOLDSWORTH, George Joseph has been resigned. Secretary WEST, Simon Richard has been resigned. Director HOLDSWORTH, George Joseph has been resigned. Director HOLDSWORTH, George Joseph has been resigned. Director HOLDSWORTH, Victoria Pick has been resigned. The company operates in "Manufacture of metal forming machinery".


Current Directors

Secretary
WEST, Helen
Appointed Date: 01 November 1994

Director
WEST, Simon Richard
Appointed Date: 18 February 1992
64 years old

Resigned Directors

Secretary
HOLDSWORTH, George Joseph
Resigned: 18 February 1992

Secretary
WEST, Simon Richard
Resigned: 01 October 1994
Appointed Date: 18 February 1992

Director
HOLDSWORTH, George Joseph
Resigned: 31 October 1994
87 years old

Director
HOLDSWORTH, George Joseph
Resigned: 18 February 1992
87 years old

Director
HOLDSWORTH, Victoria Pick
Resigned: 18 February 1992
115 years old

Persons With Significant Control

Mr Simon Richard West
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen West
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EARLSDON TECHNOLOGY LIMITED Events

06 Feb 2017
Confirmation statement made on 29 December 2016 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
21 Jan 2016
Annual return made up to 29 December 2015
Statement of capital on 2016-01-21
  • GBP 200

17 Sep 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 200

...
... and 70 more events
19 May 1989
Return made up to 31/12/88; full list of members

02 Jun 1988
Dissolution discontinued

03 Mar 1987
Return made up to 31/12/86; full list of members

28 Jul 1986
Accounts for a small company made up to 31 July 1985

28 Jul 1986
Return made up to 31/12/85; full list of members

EARLSDON TECHNOLOGY LIMITED Charges

23 February 2007
Mortgage
Delivered: 24 February 2007
Status: Satisfied on 23 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 11 spitfire centre coventry business park coventry part…
12 May 1995
Single debenture
Delivered: 17 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…