PHIL AYLIFF PRODUCTS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6SD

Company number 01713885
Status Active
Incorporation Date 11 April 1983
Company Type Private Limited Company
Address 25 ALLIANCE CLOSE, ATTLEBOROUGH FIELDS, NUNEATON, WARWICKSHIRE, CV11 6SD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PHIL AYLIFF PRODUCTS LIMITED are www.philayliffproducts.co.uk, and www.phil-ayliff-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Hinckley Rail Station is 3.4 miles; to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.6 miles; to Canley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phil Ayliff Products Limited is a Private Limited Company. The company registration number is 01713885. Phil Ayliff Products Limited has been working since 11 April 1983. The present status of the company is Active. The registered address of Phil Ayliff Products Limited is 25 Alliance Close Attleborough Fields Nuneaton Warwickshire Cv11 6sd. . EDWARDS, Francis Michael is a Secretary of the company. AYLIFF, Trevor Fred is a Director of the company. EDWARDS, Francis Michael is a Director of the company. Secretary AYLIFF, Edna Rosaline has been resigned. Secretary AYLIFF, Philip has been resigned. Director AYLIFF, Edna Rosaline has been resigned. Director AYLIFF, Philip has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
EDWARDS, Francis Michael
Appointed Date: 01 May 1994

Director
AYLIFF, Trevor Fred

75 years old

Director

Resigned Directors

Secretary
AYLIFF, Edna Rosaline
Resigned: 01 November 1991

Secretary
AYLIFF, Philip
Resigned: 01 May 1994
Appointed Date: 01 November 1991

Director
AYLIFF, Edna Rosaline
Resigned: 08 December 1999
95 years old

Director
AYLIFF, Philip
Resigned: 31 October 2002
96 years old

Persons With Significant Control

Mr Trevor Fred Ayliff
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joyce Irene Ayliff
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PHIL AYLIFF PRODUCTS LIMITED Events

17 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 24 September 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,600

11 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 76 more events
30 Nov 1988
Return made up to 16/11/88; full list of members

04 Jan 1988
Accounts for a small company made up to 30 April 1987

04 Jan 1988
Return made up to 02/12/87; full list of members

20 Sep 1986
Return made up to 13/09/86; full list of members

26 Aug 1986
Accounts for a small company made up to 30 April 1986

PHIL AYLIFF PRODUCTS LIMITED Charges

21 July 2006
Debenture
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a units 25 26 and 27 alliance business park…
30 May 2001
Chattels mortgage
Delivered: 30 May 2001
Status: Satisfied on 8 March 2008
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
16 April 1991
Legal charge
Delivered: 23 April 1991
Status: Satisfied on 8 March 2008
Persons entitled: Midland Bank PLC
Description: Units 25, 26 and 27 alliance business park, towsend drive…
23 March 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied on 8 March 2008
Persons entitled: Midland Bank PLC
Description: Unit 7 veasey close attleborough fields nuneaton…
12 August 1983
Charge
Delivered: 18 August 1983
Status: Satisfied on 30 September 2006
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts floating…