AVIATION MICROFILM LIMITED
SPRINGHILL ARLEY

Hellopages » Warwickshire » North Warwickshire » CV7 8HN

Company number 01288402
Status Active
Incorporation Date 29 November 1976
Company Type Private Limited Company
Address UNIT 7 COLLIERS WAY, ARLEY INDUSTRIAL PARK, SPRINGHILL ARLEY, COVENTRY, CV7 8HN
Home Country United Kingdom
Nature of Business 82190 - Photocopying, document preparation and other specialised office support activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 40,000 . The most likely internet sites of AVIATION MICROFILM LIMITED are www.aviationmicrofilm.co.uk, and www.aviation-microfilm.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Aviation Microfilm Limited is a Private Limited Company. The company registration number is 01288402. Aviation Microfilm Limited has been working since 29 November 1976. The present status of the company is Active. The registered address of Aviation Microfilm Limited is Unit 7 Colliers Way Arley Industrial Park Springhill Arley Coventry Cv7 8hn. The company`s financial liabilities are £32.12k. It is £0k against last year. The cash in hand is £0.62k. It is £0k against last year. And the total assets are £0.62k, which is £0k against last year. SANDY, Brenda Jane is a Secretary of the company. SANDY, Brenda Jane is a Director of the company. Director LOADER, Francis Roy has been resigned. Director SANDY, Anthony Owen has been resigned. The company operates in "Photocopying, document preparation and other specialised office support activities".


aviation microfilm Key Finiance

LIABILITIES £32.12k
CASH £0.62k
TOTAL ASSETS £0.62k
All Financial Figures

Current Directors


Director
SANDY, Brenda Jane

69 years old

Resigned Directors

Director
LOADER, Francis Roy
Resigned: 31 May 1995
102 years old

Director
SANDY, Anthony Owen
Resigned: 01 January 2016
89 years old

Persons With Significant Control

Mrs Brenda Jane Sandy
Notified on: 1 February 2017
69 years old
Nature of control: Has significant influence or control

AVIATION MICROFILM LIMITED Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 40,000

11 Mar 2016
Termination of appointment of Anthony Owen Sandy as a director on 1 January 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 78 more events
28 Apr 1989
Registered office changed on 28/04/89 from: lansdowne station road old silby near coventry CV7 8FG

09 Nov 1988
New director appointed

15 Dec 1986
Accounts for a small company made up to 31 March 1985

28 Aug 1986
Particulars of mortgage/charge

29 Nov 1976
Incorporation

AVIATION MICROFILM LIMITED Charges

8 March 1995
Mortgage
Delivered: 9 March 1995
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Bank PLC
Description: F/Hold property known as unit 2,arley colliery site,old…
18 July 1990
General letter of hypothecation
Delivered: 8 August 1990
Status: Satisfied on 20 February 2015
Persons entitled: City Merchants Bank Limited
Description: All goods bills of lading, dock and warehouse warrants…
27 August 1986
Ferdingdale limited facility letter
Delivered: 28 August 1986
Status: Satisfied on 12 July 1990
Persons entitled: Fording Dale Limited.
Description: First fixed charge all and every sum of sums of money…
1 October 1982
Debenture as confirmed and notified by a resolution passed at a meeting of the membes of the company on 28/9/84.
Delivered: 11 October 1984
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1982
Single debenture
Delivered: 15 October 1982
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Bank PLC
Description: Unit 2 arley industrial park arley warwickshire title no wk…
19 November 1980
Further charge
Delivered: 4 December 1980
Status: Satisfied on 20 February 2015
Persons entitled: The Council for Small Industries in Rural Areas.
Description: Spring hill, arley county of warwick.
29 October 1980
Deed of charge
Delivered: 18 November 1980
Status: Satisfied on 20 February 2015
Persons entitled: Council for Small Industries in Rural Areas.
Description: All that land near spring hill,arley, warwick.
9 June 1980
Single debenture
Delivered: 27 June 1980
Status: Satisfied on 20 February 2015
Persons entitled: Lloyds Bank PLC
Description: Unit 2 arley industrial park springhill, arley…