ADVANCED MACHINERY SERVICES LIMITED
LEICESTER LENSTAR LIMITED

Hellopages » Leicestershire » Harborough » LE7 9YE
Company number 06405798
Status Active
Incorporation Date 22 October 2007
Company Type Private Limited Company
Address SKEFFINGTON MILL UPPINGHAM ROAD, SKEFFINGTON, LEICESTER, LE7 9YE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Director's details changed for Mr Stephen Michael Peter Mcgloin on 10 October 2016; Director's details changed for Mr Stephen James Foster on 10 October 2016. The most likely internet sites of ADVANCED MACHINERY SERVICES LIMITED are www.advancedmachineryservices.co.uk, and www.advanced-machinery-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is eighteen years and four months. Advanced Machinery Services Limited is a Private Limited Company. The company registration number is 06405798. Advanced Machinery Services Limited has been working since 22 October 2007. The present status of the company is Active. The registered address of Advanced Machinery Services Limited is Skeffington Mill Uppingham Road Skeffington Leicester Le7 9ye. The company`s financial liabilities are £648.4k. It is £88.39k against last year. And the total assets are £1252.52k, which is £358.43k against last year. FOSTER, Stephen James is a Secretary of the company. FOSTER, Stephen James is a Director of the company. MCGLOIN, Stephen Michael Peter is a Director of the company. Secretary KARIA, Deepak has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KARIA, Deepak has been resigned. Director KARIA, Deepak has been resigned. Director MCGLOIN, Stephen Michael Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


advanced machinery services Key Finiance

LIABILITIES £648.4k
+15%
CASH n/a
TOTAL ASSETS £1252.52k
+40%
All Financial Figures

Current Directors

Secretary
FOSTER, Stephen James
Appointed Date: 29 June 2010

Director
FOSTER, Stephen James
Appointed Date: 24 October 2007
62 years old

Director
MCGLOIN, Stephen Michael Peter
Appointed Date: 29 June 2010
65 years old

Resigned Directors

Secretary
KARIA, Deepak
Resigned: 29 June 2010
Appointed Date: 24 October 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 October 2007
Appointed Date: 22 October 2007

Director
KARIA, Deepak
Resigned: 29 June 2010
Appointed Date: 06 April 2008
62 years old

Director
KARIA, Deepak
Resigned: 29 June 2010
Appointed Date: 24 October 2007
62 years old

Director
MCGLOIN, Stephen Michael Peter
Resigned: 19 November 2007
Appointed Date: 24 October 2007
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 October 2007
Appointed Date: 22 October 2007

Persons With Significant Control

Mr Stephen James Foster
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Peter Mcgloin
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADVANCED MACHINERY SERVICES LIMITED Events

27 Oct 2016
Confirmation statement made on 22 October 2016 with updates
10 Oct 2016
Director's details changed for Mr Stephen Michael Peter Mcgloin on 10 October 2016
10 Oct 2016
Director's details changed for Mr Stephen James Foster on 10 October 2016
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 300

...
... and 44 more events
06 Nov 2007
Ad 29/10/07--------- £ si 300@1=300 £ ic 1/301
27 Oct 2007
Registered office changed on 27/10/07 from: 788-790 finchley road london NW11 7TJ
27 Oct 2007
Secretary resigned
27 Oct 2007
Director resigned
22 Oct 2007
Incorporation

ADVANCED MACHINERY SERVICES LIMITED Charges

22 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 1 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…