M.V.M. SHEET METAL FABRICATIONS LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 4JP

Company number 00893776
Status Active
Incorporation Date 9 December 1966
Company Type Private Limited Company
Address UNITS 7/9 DAWKINS ROAD, INDUSTRIAL ESTATE HAMWORTHY, POOLE, DORSET, BH15 4JP
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-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 400 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of M.V.M. SHEET METAL FABRICATIONS LIMITED are www.mvmsheetmetalfabrications.co.uk, and www.m-v-m-sheet-metal-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and ten months. The distance to to Poole Rail Station is 1.6 miles; to Holton Heath Rail Station is 2.7 miles; to Branksome Rail Station is 4.4 miles; to Wareham Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M V M Sheet Metal Fabrications Limited is a Private Limited Company. The company registration number is 00893776. M V M Sheet Metal Fabrications Limited has been working since 09 December 1966. The present status of the company is Active. The registered address of M V M Sheet Metal Fabrications Limited is Units 7 9 Dawkins Road Industrial Estate Hamworthy Poole Dorset Bh15 4jp. . ROBSON, John Leslie is a Secretary of the company. BENDALL, Darren Paul is a Director of the company. HUNT, Colin Edwin Frederick is a Director of the company. STICKLEY, Nigel Allan is a Director of the company. Secretary BENDALL, Michael Paul has been resigned. Secretary BROADHURST, Nicola Ruth has been resigned. Secretary EATON, Martin Keith has been resigned. Director BENDALL, Michael Paul has been resigned. Director ROY, Victor Howes has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROBSON, John Leslie
Appointed Date: 28 July 2000

Director
BENDALL, Darren Paul
Appointed Date: 25 October 2013
59 years old

Director
HUNT, Colin Edwin Frederick
Appointed Date: 01 December 1994
63 years old

Director
STICKLEY, Nigel Allan
Appointed Date: 25 October 2013
60 years old

Resigned Directors

Secretary
BENDALL, Michael Paul
Resigned: 31 January 1995

Secretary
BROADHURST, Nicola Ruth
Resigned: 28 July 2000
Appointed Date: 28 January 1999

Secretary
EATON, Martin Keith
Resigned: 28 January 1999
Appointed Date: 31 January 1995

Director
BENDALL, Michael Paul
Resigned: 23 October 1997
83 years old

Director
ROY, Victor Howes
Resigned: 30 June 1996
94 years old

M.V.M. SHEET METAL FABRICATIONS LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 400

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400

06 Aug 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 400

...
... and 85 more events
20 Dec 1988
Return made up to 19/09/88; full list of members

11 Nov 1987
Return made up to 15/10/87; full list of members

11 Nov 1987
Full accounts made up to 31 December 1986

28 Oct 1986
Return made up to 30/09/86; full list of members

15 Oct 1986
Full accounts made up to 31 December 1985

M.V.M. SHEET METAL FABRICATIONS LIMITED Charges

22 September 2011
Guarantee & debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 January 2001
All assets debenture
Delivered: 3 February 2001
Status: Satisfied on 8 July 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 February 1992
Single debenture
Delivered: 21 February 1992
Status: Satisfied on 3 March 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1982
Debenture
Delivered: 16 September 1982
Status: Satisfied on 3 March 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
13 July 1979
Debenture
Delivered: 16 July 1979
Status: Satisfied on 3 March 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…