NORVAP ENGINEERING LTD
SKIPTON ACIES ENGINEERING LTD GOSTLING BROS LTD.

Hellopages » North Yorkshire » Craven » BD23 2QR
Company number 07642741
Status Active
Incorporation Date 23 May 2011
Company Type Private Limited Company
Address C/O OAKFIELD PARK PROFESSIONALS UNIT 1, UNION BUSINESS PARK, SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, ENGLAND, BD23 2QR
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-25 ; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of NORVAP ENGINEERING LTD are www.norvapengineering.co.uk, and www.norvap-engineering.co.uk. The predicted number of employees is 40 to 50. The company’s age is fourteen years and nine months. The distance to to Cononley Rail Station is 2 miles; to Gargrave Rail Station is 4.2 miles; to Steeton & Silsden Rail Station is 4.3 miles; to Keighley Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norvap Engineering Ltd is a Private Limited Company. The company registration number is 07642741. Norvap Engineering Ltd has been working since 23 May 2011. The present status of the company is Active. The registered address of Norvap Engineering Ltd is C O Oakfield Park Professionals Unit 1 Union Business Park Snaygill Industrial Estate Keighley Road Skipton England Bd23 2qr. The company`s financial liabilities are £295.66k. It is £175.31k against last year. The cash in hand is £1.01k. It is £-0.59k against last year. And the total assets are £1401.54k, which is £503.1k against last year. GOSTLING, Philip John is a Director of the company. Director GOSTLING, Joanne Helen has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


norvap engineering Key Finiance

LIABILITIES £295.66k
+145%
CASH £1.01k
-37%
TOTAL ASSETS £1401.54k
+55%
All Financial Figures

Current Directors

Director
GOSTLING, Philip John
Appointed Date: 23 May 2011
55 years old

Resigned Directors

Director
GOSTLING, Joanne Helen
Resigned: 23 November 2015
Appointed Date: 28 May 2012
50 years old

Persons With Significant Control

Mr Philip John Gostling
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

NORVAP ENGINEERING LTD Events

22 Dec 2016
Confirmation statement made on 24 November 2016 with updates
28 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-25

30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
06 Jun 2016
Satisfaction of charge 076427410007 in full
31 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 30 more events
31 May 2012
Statement of capital following an allotment of shares on 28 May 2012
  • GBP 102

31 May 2012
Appointment of Mrs. Joanne Helen Gostling as a director
14 Dec 2011
Particulars of a mortgage or charge / charge no: 1
05 Sep 2011
Company name changed gostling bros LTD.\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-02
  • NM01 ‐ Change of name by resolution

23 May 2011
Incorporation

NORVAP ENGINEERING LTD Charges

19 March 2015
Charge code 0764 2741 0007
Delivered: 21 March 2015
Status: Satisfied on 6 June 2016
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Contains fixed charge…
10 June 2014
Charge code 0764 2741 0006
Delivered: 14 June 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
30 April 2014
Charge code 0764 2741 0005
Delivered: 7 May 2014
Status: Satisfied on 3 June 2014
Persons entitled: Just Cash Flow PLC
Description: Contains fixed charge…
13 November 2013
Charge code 0764 2741 0004
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: Notification of addition to or amendment of charge…
25 September 2013
Charge code 0764 2741 0003
Delivered: 27 September 2013
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
4 March 2013
All assets debenture
Delivered: 8 March 2013
Status: Satisfied on 17 October 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2011
Debenture
Delivered: 14 December 2011
Status: Satisfied on 25 September 2013
Persons entitled: Morgan Lloyd Sipp Services Limited as Trustee for the Morgan Lloyd Sipp Services LTD (Mlss) Sipp Re Gostling P
Description: Fixed and floating charge over the undertaking and all…