DAVENTRY METAL PRODUCTS LIMITED
DAVENTRY DAVENTRY WELDING CO. LIMITED

Hellopages » Northamptonshire » Daventry » NN11 4SD

Company number 01380188
Status Active
Incorporation Date 25 July 1978
Company Type Private Limited Company
Address LOW MARCH, LONG MARCH INDUSTRIAL ESTATE, DAVENTRY, NORTHANTS, NN11 4SD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Satisfaction of charge 8 in full; Satisfaction of charge 7 in full. The most likely internet sites of DAVENTRY METAL PRODUCTS LIMITED are www.daventrymetalproducts.co.uk, and www.daventry-metal-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. The distance to to Rugby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daventry Metal Products Limited is a Private Limited Company. The company registration number is 01380188. Daventry Metal Products Limited has been working since 25 July 1978. The present status of the company is Active. The registered address of Daventry Metal Products Limited is Low March Long March Industrial Estate Daventry Northants Nn11 4sd. . SMITH, Hazel Denise is a Secretary of the company. CHILDS, Barbara is a Director of the company. CHILDS, Leonard Edward is a Director of the company. Secretary JANES, Angela June has been resigned. Director STEPHENSON, Ronald Thomas has been resigned. Director YORK, Terence has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SMITH, Hazel Denise
Appointed Date: 30 June 2003

Director
CHILDS, Barbara
Appointed Date: 01 July 2011
66 years old

Director

Resigned Directors

Secretary
JANES, Angela June
Resigned: 30 June 2003

Director
STEPHENSON, Ronald Thomas
Resigned: 31 December 2005
74 years old

Director
YORK, Terence
Resigned: 10 November 1997
Appointed Date: 02 June 1997

Persons With Significant Control

Daventry Welding Co
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVENTRY METAL PRODUCTS LIMITED Events

01 Mar 2017
Confirmation statement made on 16 February 2017 with updates
03 Feb 2017
Satisfaction of charge 8 in full
03 Feb 2017
Satisfaction of charge 7 in full
03 Feb 2017
Satisfaction of charge 6 in full
03 Feb 2017
Satisfaction of charge 4 in full
...
... and 78 more events
10 May 1988
Accounts for a small company made up to 31 December 1987

27 Mar 1987
Accounts for a small company made up to 31 December 1986

27 Mar 1987
Return made up to 20/02/87; full list of members

25 Feb 1987
New director appointed

22 Mar 1982
Accounts made up to 31 December 1981

DAVENTRY METAL PRODUCTS LIMITED Charges

24 March 2004
Rent deposit deed
Delivered: 13 April 2004
Status: Outstanding
Persons entitled: Morley Pooled Pensions Limited
Description: The sum of £16,700 together with vat on that sum of…
23 March 1994
Corporate mortgage.
Delivered: 31 March 1994
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC.
Description: Pollard -mori seiki mv-40M vertical machining centre with…
23 March 1994
Corporate mortgage.
Delivered: 31 March 1994
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC,
Description: Moril-seiki 2 axis cnc lathe model SL15 with fanuc 16TA…
18 November 1992
Legal charge
Delivered: 8 December 1992
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: Premises at siddeley way royal oak industrial estate…
8 June 1989
Corporate mortgage.
Delivered: 26 June 1989
Status: Satisfied on 16 August 1996
Persons entitled: Barclays Bank PLC
Description: See schedule on form 395 for full details.
12 May 1988
Legal charge
Delivered: 19 May 1988
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: 1.40 acres of land abutting low march off A45 london road…
15 March 1982
Legal charge
Delivered: 25 March 1982
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: F/Hold land at london road, daventry, northamptonshire now…
9 November 1981
Charge on building agreement.
Delivered: 13 November 1981
Status: Satisfied on 3 February 2017
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a building agreement…
6 September 1978
Debenture
Delivered: 11 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…