BURTON CONVEYOR VULCANISING SERVICES LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 1LX

Company number 01479759
Status Active
Incorporation Date 18 February 1980
Company Type Private Limited Company
Address INTERBELT HOUSE, GLENSYL WAY WHARF ROAD, BURTON ON TRENT, STAFFORDSHIRE, DE14 1LX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 200 . The most likely internet sites of BURTON CONVEYOR VULCANISING SERVICES LIMITED are www.burtonconveyorvulcanisingservices.co.uk, and www.burton-conveyor-vulcanising-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Willington Rail Station is 3.9 miles; to Tutbury & Hatton Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burton Conveyor Vulcanising Services Limited is a Private Limited Company. The company registration number is 01479759. Burton Conveyor Vulcanising Services Limited has been working since 18 February 1980. The present status of the company is Active. The registered address of Burton Conveyor Vulcanising Services Limited is Interbelt House Glensyl Way Wharf Road Burton On Trent Staffordshire De14 1lx. . SOUTHERN, Janice Louise is a Secretary of the company. SOUTHERN, David is a Director of the company. SUTTON, John Stuart is a Director of the company. Secretary SUTTON, Angela Mary has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors


Director
SOUTHERN, David

73 years old

Director
SUTTON, John Stuart

77 years old

Resigned Directors

Secretary
SUTTON, Angela Mary
Resigned: 01 November 1991

Persons With Significant Control

Mr David Southern
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stuart Sutton
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURTON CONVEYOR VULCANISING SERVICES LIMITED Events

22 Feb 2017
Confirmation statement made on 14 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Registration of charge 014797590009, created on 17 December 2015
...
... and 89 more events
26 Mar 1987
Return made up to 23/03/87; full list of members

27 Jun 1986
Return made up to 25/03/86; full list of members

03 May 1986
Full accounts made up to 31 May 1985

20 May 1980
Company name changed\certificate issued on 20/05/80
18 Feb 1980
Incorporation

BURTON CONVEYOR VULCANISING SERVICES LIMITED Charges

17 December 2015
Charge code 0147 9759 0009
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 247 north block 1C belvedere road county hall london…
21 May 2015
Charge code 0147 9759 0008
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 May 2015
Charge code 0147 9759 0007
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as conveyors house turner crescent loomer…
21 May 2015
Charge code 0147 9759 0006
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as interbelt house glensyl way buront on…
21 May 2015
Charge code 0147 9759 0005
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as waltstich maltings glensyl way wharf road…
18 May 2012
Legal charge
Delivered: 23 May 2012
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings lying to the south west…
10 March 2009
Debenture
Delivered: 17 March 2009
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2009
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H rap conveyors turner crescent loomer road ind est…
28 November 1997
Legal charge
Delivered: 4 December 1997
Status: Satisfied on 30 May 2015
Persons entitled: Barclays Bank PLC
Description: Factory premises at glensyl way off wharf road…