CONVEYOR LINES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7HR

Company number 02063580
Status Active
Incorporation Date 10 October 1986
Company Type Private Limited Company
Address CONVEYOR LINES LTD 5 SCOTIA CLOSE, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7HR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of CONVEYOR LINES LIMITED are www.conveyorlines.co.uk, and www.conveyor-lines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Conveyor Lines Limited is a Private Limited Company. The company registration number is 02063580. Conveyor Lines Limited has been working since 10 October 1986. The present status of the company is Active. The registered address of Conveyor Lines Limited is Conveyor Lines Ltd 5 Scotia Close Brackmills Industrial Estate Northampton Nn4 7hr. . GOOSEY, Roberta is a Secretary of the company. GOOSEY, Ian Alan is a Director of the company. Secretary GOODMAN, Steven Paul has been resigned. Secretary GOOSEY, Ian Alan has been resigned. Director GOODMAN, Steven Paul has been resigned. Director GOODMAN, Trevor Fuller has been resigned. Director PERCIVAL, Gary William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
GOOSEY, Roberta
Appointed Date: 30 March 1997

Director
GOOSEY, Ian Alan
Appointed Date: 22 November 1995
64 years old

Resigned Directors

Secretary
GOODMAN, Steven Paul
Resigned: 20 December 1994

Secretary
GOOSEY, Ian Alan
Resigned: 05 March 1997
Appointed Date: 20 December 1994

Director
GOODMAN, Steven Paul
Resigned: 05 March 1997
56 years old

Director
GOODMAN, Trevor Fuller
Resigned: 24 June 1993
82 years old

Director
PERCIVAL, Gary William
Resigned: 30 November 2000
Appointed Date: 19 June 1997
64 years old

Persons With Significant Control

Mr Ian Alan Goosey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONVEYOR LINES LIMITED Events

05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 October 2014
13 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 80 more events
27 Aug 1987
Secretary resigned;new secretary appointed

01 Dec 1986
Accounting reference date notified as 31/10

20 Nov 1986
Secretary resigned;new secretary appointed

16 Oct 1986
Secretary resigned;new secretary appointed

10 Oct 1986
Certificate of Incorporation

CONVEYOR LINES LIMITED Charges

23 January 2014
Charge code 0206 3580 0004
Delivered: 25 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 5 scotia close brackmills northampton…
1 November 2013
Charge code 0206 3580 0003
Delivered: 8 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 April 1993
Debenture
Delivered: 26 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
25 May 1988
Fixed and floating charge
Delivered: 31 May 1988
Status: Satisfied on 20 July 1993
Persons entitled: Midland Bank PLC
Description: Fixed change over all book debts & other debts owing to the…