VASTALE ENGINEERING LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 7RZ

Company number 01773525
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address C/O AWS ACCOUNTANCY 3 BERRYMOOR, COURT NORTHUMBERLAND BUSINESS PK, CRAMLINGTON, NORTHUMBERLAND, NE23 7RZ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 30 January 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 57,450 . The most likely internet sites of VASTALE ENGINEERING LIMITED are www.vastaleengineering.co.uk, and www.vastale-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. The distance to to Newcastle Rail Station is 6.8 miles; to Metrocentre Rail Station is 8.1 miles; to Dunston Rail Station is 8.3 miles; to Blaydon Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vastale Engineering Limited is a Private Limited Company. The company registration number is 01773525. Vastale Engineering Limited has been working since 28 November 1983. The present status of the company is Active. The registered address of Vastale Engineering Limited is C O Aws Accountancy 3 Berrymoor Court Northumberland Business Pk Cramlington Northumberland Ne23 7rz. The company`s financial liabilities are £42.49k. It is £19.8k against last year. The cash in hand is £58.05k. It is £-9.85k against last year. And the total assets are £128.26k, which is £24.23k against last year. CHAMBERS, Jean is a Secretary of the company. CHAMBERS, Stephen Norman is a Director of the company. Secretary CHAMBERS, Stephen Norman has been resigned. Secretary DODDS, Carolyn Margaret has been resigned. Director CHAMBERS, Stephen Norman has been resigned. Director DODDS, Carolyn Margaret has been resigned. Director GENT, Anthony has been resigned. Director HOPE, Simon Andrew has been resigned. Director YULE, Linda Marie has been resigned. The company operates in "Sale of used cars and light motor vehicles".


vastale engineering Key Finiance

LIABILITIES £42.49k
+87%
CASH £58.05k
-15%
TOTAL ASSETS £128.26k
+23%
All Financial Figures

Current Directors

Secretary
CHAMBERS, Jean
Appointed Date: 01 February 2005

Director
CHAMBERS, Stephen Norman
Appointed Date: 11 October 1996
72 years old

Resigned Directors

Secretary
CHAMBERS, Stephen Norman
Resigned: 31 January 2005
Appointed Date: 11 May 1994

Secretary
DODDS, Carolyn Margaret
Resigned: 11 May 1994

Director
CHAMBERS, Stephen Norman
Resigned: 11 May 1994
72 years old

Director
DODDS, Carolyn Margaret
Resigned: 31 January 2005
76 years old

Director
GENT, Anthony
Resigned: 23 April 1993
65 years old

Director
HOPE, Simon Andrew
Resigned: 08 June 1993
70 years old

Director
YULE, Linda Marie
Resigned: 22 April 2016
Appointed Date: 08 May 2014
63 years old

VASTALE ENGINEERING LIMITED Events

16 Mar 2017
Total exemption full accounts made up to 31 January 2017
28 Oct 2016
Total exemption small company accounts made up to 30 January 2016
11 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 57,450

26 May 2016
Termination of appointment of Linda Marie Yule as a director on 22 April 2016
27 Oct 2015
Total exemption small company accounts made up to 30 January 2015
...
... and 97 more events
23 Sep 1987
Return made up to 04/04/87; full list of members

02 Apr 1987
Full accounts made up to 31 January 1985

02 Apr 1987
Return made up to 01/09/86; full list of members

02 Apr 1987
New secretary appointed;new director appointed

12 Jul 1986
Secretary resigned

VASTALE ENGINEERING LIMITED Charges

19 January 2001
Mortgage debenture
Delivered: 23 January 2001
Status: Satisfied on 11 December 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 December 1990
Debenture
Delivered: 31 December 1990
Status: Satisfied on 10 September 2013
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 December 1987
Mortgage chattel
Delivered: 6 January 1988
Status: Outstanding
Persons entitled: S. N. Chambers
Description: One klix hot drinks dispenser, kercher steam cleaner and…
6 January 1984
Fixed and floating charge
Delivered: 10 January 1984
Status: Satisfied on 5 December 1990
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…

Similar Companies

VASTAGEMA LIMITED VASTAGIO LIMITED VASTALLA LIMITED VASTAMAN LIMITED VASTARI GROUP LIMITED VASTARZ LIMITED VASTAV LTD