AMETCO (VALVES) LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 2BP
Company number 02051326
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address 2H ANGUS CLOSE, CHESSINGTON, ENGLAND, KT9 2BP
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of AMETCO (VALVES) LIMITED are www.ametcovalves.co.uk, and www.ametco-valves.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Ametco Valves Limited is a Private Limited Company. The company registration number is 02051326. Ametco Valves Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Ametco Valves Limited is 2h Angus Close Chessington England Kt9 2bp. The company`s financial liabilities are £44.76k. It is £-39.87k against last year. The cash in hand is £42.48k. It is £-88.12k against last year. And the total assets are £53.43k, which is £-98.6k against last year. GRZESICZEK, Gregory James is a Secretary of the company. GRZESICZEK, Gregory James is a Director of the company. SMITH, Richard Alan is a Director of the company. Director SHAUL, Ninive Barry has been resigned. The company operates in "Manufacture of taps and valves".


ametco (valves) Key Finiance

LIABILITIES £44.76k
-48%
CASH £42.48k
-68%
TOTAL ASSETS £53.43k
-65%
All Financial Figures

Current Directors


Director

Director
SMITH, Richard Alan

81 years old

Resigned Directors

Director
SHAUL, Ninive Barry
Resigned: 17 February 1992
74 years old

AMETCO (VALVES) LIMITED Events

18 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

13 May 2016
Total exemption small company accounts made up to 31 August 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
28 Apr 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

19 May 2014
Total exemption small company accounts made up to 31 August 2013
...
... and 64 more events
16 Oct 1986
Secretary resigned;new secretary appointed

23 Sep 1986
Accounting reference date notified as 31/08

16 Sep 1986
Registered office changed on 16/09/86 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

16 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1986
Certificate of Incorporation

AMETCO (VALVES) LIMITED Charges

4 January 1999
Mortgage debenture
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 December 1990
Debenture
Delivered: 24 December 1990
Status: Satisfied on 19 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…