A & N ENGINEERING SERVICES LIMITED
INDUSTRIAL ESTATE KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8PX

Company number 04481893
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address UNIT 4 ADAM BUSINESS CENTRE, HENSON WAY, TELFORD WAY, INDUSTRIAL ESTATE KETTERING, NORTHAMPTONSHIRE, NN16 8PX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 . The most likely internet sites of A & N ENGINEERING SERVICES LIMITED are www.anengineeringservices.co.uk, and www.a-n-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A N Engineering Services Limited is a Private Limited Company. The company registration number is 04481893. A N Engineering Services Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of A N Engineering Services Limited is Unit 4 Adam Business Centre Henson Way Telford Way Industrial Estate Kettering Northamptonshire Nn16 8px. The company`s financial liabilities are £39.84k. It is £-1.72k against last year. And the total assets are £80.54k, which is £-30.13k against last year. ANDERSEN, John is a Director of the company. LAZIENKO, Anatolij is a Director of the company. THURSTON, Luke is a Director of the company. Secretary MCLENNAN, Sian has been resigned. Secretary TURNBULL, Alan Leslie has been resigned. Secretary YEOMANS, Kerensa Marie has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director MASON, Nigel Charles has been resigned. Director TURNBULL, Alan Leslie has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


a & n engineering services Key Finiance

LIABILITIES £39.84k
-5%
CASH n/a
TOTAL ASSETS £80.54k
-28%
All Financial Figures

Current Directors

Director
ANDERSEN, John
Appointed Date: 04 March 2015
52 years old

Director
LAZIENKO, Anatolij
Appointed Date: 04 March 2015
67 years old

Director
THURSTON, Luke
Appointed Date: 04 March 2015
53 years old

Resigned Directors

Secretary
MCLENNAN, Sian
Resigned: 04 March 2015
Appointed Date: 12 August 2012

Secretary
TURNBULL, Alan Leslie
Resigned: 30 June 2006
Appointed Date: 11 July 2002

Secretary
YEOMANS, Kerensa Marie
Resigned: 21 November 2011
Appointed Date: 30 June 2006

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 11 July 2002
Appointed Date: 10 July 2002

Director
MASON, Nigel Charles
Resigned: 04 March 2015
Appointed Date: 10 July 2002
73 years old

Director
TURNBULL, Alan Leslie
Resigned: 30 June 2006
Appointed Date: 10 July 2002
77 years old

Persons With Significant Control

Mr John Andersen
Notified on: 28 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Anatolij Lazienko
Notified on: 28 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Luke Thurston
Notified on: 28 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

A & N ENGINEERING SERVICES LIMITED Events

28 Jul 2016
Confirmation statement made on 10 July 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

30 Apr 2015
Micro company accounts made up to 31 July 2014
17 Mar 2015
Registration of charge 044818930001, created on 9 March 2015
...
... and 33 more events
19 Jul 2003
Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

29 Jul 2002
Ad 10/07/02--------- £ si 98@1=98 £ ic 2/100
22 Jul 2002
Secretary resigned
22 Jul 2002
New secretary appointed
10 Jul 2002
Incorporation

A & N ENGINEERING SERVICES LIMITED Charges

9 March 2015
Charge code 0448 1893 0001
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Nigel Charles Mason
Description: Contains fixed charge…