Company number 01416566
Status Active
Incorporation Date 23 February 1979
Company Type Private Limited Company
Address THE EXCHANGE, FIVEWAYS TEMPLE STREET, LLANDRINDOD WELLS, POWYS, LD1 5HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-05-19
GBP 100
. The most likely internet sites of STAVELEY VESSELS (ATHERTON) LIMITED are www.staveleyvesselsatherton.co.uk, and www.staveley-vessels-atherton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Staveley Vessels Atherton Limited is a Private Limited Company.
The company registration number is 01416566. Staveley Vessels Atherton Limited has been working since 23 February 1979.
The present status of the company is Active. The registered address of Staveley Vessels Atherton Limited is The Exchange Fiveways Temple Street Llandrindod Wells Powys Ld1 5hg. . JAMES, David Robert is a Secretary of the company. JAMES, David Robert is a Director of the company. JAMES, Nancy Anne is a Director of the company. Director GREENHALGH, David has been resigned. Director HORAN, Joseph Patrick has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Director
GREENHALGH, David
Resigned: 01 July 2004
Appointed Date: 18 November 1997
76 years old
Persons With Significant Control
Mr David Robert James
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more
STAVELEY VESSELS (ATHERTON) LIMITED Events
08 Dec 2016
Confirmation statement made on 13 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-05-19
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
28 Apr 1988
Return made up to 15/05/87; full list of members
07 Aug 1987
Full accounts made up to 31 March 1986
07 Aug 1987
Return made up to 16/07/86; full list of members
23 Oct 1986
Full accounts made up to 31 March 1985
22 Oct 1986
Return made up to 17/12/85; full list of members
16 March 1982
Legal charge
Delivered: 26 March 1982
Status: Satisfied
on 4 March 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises known as albion ironworks north road…
16 March 1982
Fixed and floating charge
Delivered: 24 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…
30 June 1980
Mortgage
Delivered: 12 July 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/Hold land and premises:- north works atherton, manchester…
30 June 1980
Mortgage
Delivered: 12 July 1980
Status: Satisfied
on 21 March 1995
Persons entitled: Frostdean Limited
Description: F/H land buildings & car parks at north road, atherton…