Company number 00900323
Status Active
Incorporation Date 9 March 1967
Company Type Private Limited Company
Address 50 BAYTON ROAD, EXHALL, COVENTRY, CV7 9EJ
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-one events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Registration of charge 009003230007, created on 4 January 2017; Appointment of Apadana Management Limited as a director on 4 January 2017. The most likely internet sites of ARROWSMITH ENGINEERING (COVENTRY) LIMITED are www.arrowsmithengineeringcoventry.co.uk, and www.arrowsmith-engineering-coventry.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Arrowsmith Engineering Coventry Limited is a Private Limited Company.
The company registration number is 00900323. Arrowsmith Engineering Coventry Limited has been working since 09 March 1967.
The present status of the company is Active. The registered address of Arrowsmith Engineering Coventry Limited is 50 Bayton Road Exhall Coventry Cv7 9ej. . ALDRIDGE, Jason David is a Director of the company. RAWKINS, William Robert John is a Director of the company. APADANA MANAGEMENT LIMITED is a Director of the company. Secretary ALDRIDGE, Sheila Frances has been resigned. Secretary BROWN, Alan James has been resigned. Secretary RICHARDSON, Mildred Joyce has been resigned. Director ALDRIDGE, Antony Keith has been resigned. Director ALDRIDGE, Sheila Frances has been resigned. Director BROWN, Alan James has been resigned. Director BROWN, Brenda has been resigned. Director RICHARDSON, Albert Fredrick has been resigned. Director RICHARDSON, Mildred Joyce has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Director
APADANA MANAGEMENT LIMITED
Appointed Date: 04 January 2017
Resigned Directors
Director
BROWN, Alan James
Resigned: 14 December 2003
Appointed Date: 01 November 1995
84 years old
Director
BROWN, Brenda
Resigned: 14 December 2003
Appointed Date: 02 November 1995
82 years old
Persons With Significant Control
Mr Anthony Keith Aldridge
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Sheila Frances Aldridge
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Jason David Aldridge
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ARROWSMITH ENGINEERING (COVENTRY) LIMITED Events
24 Jan 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
19 Jan 2017
Registration of charge 009003230007, created on 4 January 2017
06 Jan 2017
Appointment of Apadana Management Limited as a director on 4 January 2017
06 Jan 2017
Appointment of Mr William Robert John Rawkins as a director on 4 January 2017
06 Jan 2017
Termination of appointment of Antony Keith Aldridge as a director on 4 January 2017
...
... and 81 more events
20 Nov 1987
Full accounts made up to 30 June 1987
20 Nov 1987
Return made up to 23/09/87; full list of members
19 Sep 1986
Full accounts made up to 30 June 1986
19 Sep 1986
Return made up to 11/09/86; full list of members
09 Mar 1967
Incorporation
4 January 2017
Charge code 0090 0323 0007
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
4 January 2017
Charge code 0090 0323 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
4 January 2017
Charge code 0090 0323 0005
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
19 December 2014
Charge code 0090 0323 0004
Delivered: 24 December 2014
Status: Satisfied
on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: Units 1/2 46-48 bayton road exhall coventry t/no. Part of…
18 November 2009
Legal charge
Delivered: 20 November 2009
Status: Satisfied
on 23 June 2016
Persons entitled: National Westminster Bank PLC
Description: 44 bayton road exhall coventry see image for full details.
27 September 2005
Fixed and floating charge
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 October 1991
Mortgage debenture
Delivered: 17 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…