AFS ROTEL LIMITED
BACUP

Hellopages » Lancashire » Rossendale » OL13 8PJ
Company number 00936177
Status Active
Incorporation Date 26 July 1968
Company Type Private Limited Company
Address UNIT 1 BROADCLOUGH MILL, BURNLEY ROAD, BACUP, LANCASHIRE, OL13 8PJ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 100 . The most likely internet sites of AFS ROTEL LIMITED are www.afsrotel.co.uk, and www.afs-rotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Burnley Central Rail Station is 5.8 miles; to Burnley Barracks Rail Station is 5.9 miles; to Littleborough Rail Station is 6.6 miles; to Milnrow Rail Station (closed) is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afs Rotel Limited is a Private Limited Company. The company registration number is 00936177. Afs Rotel Limited has been working since 26 July 1968. The present status of the company is Active. The registered address of Afs Rotel Limited is Unit 1 Broadclough Mill Burnley Road Bacup Lancashire Ol13 8pj. . WILLIAMS, John Spencer is a Secretary of the company. WILLIAMS, Denise is a Director of the company. WILLIAMS, John Spencer is a Director of the company. Secretary BRADBURY, Denis has been resigned. Director BRADBURY, Brigio Mary has been resigned. Director BRADBURY, Denis has been resigned. Director WILLIAMS, David Kenneth has been resigned. The company operates in "Machining".


Current Directors

Secretary
WILLIAMS, John Spencer
Appointed Date: 30 August 1995

Director
WILLIAMS, Denise
Appointed Date: 27 September 1995
73 years old

Director

Resigned Directors

Secretary
BRADBURY, Denis
Resigned: 29 August 1995

Director
BRADBURY, Brigio Mary
Resigned: 31 August 1992
93 years old

Director
BRADBURY, Denis
Resigned: 29 August 1995
98 years old

Director
WILLIAMS, David Kenneth
Resigned: 17 November 2001
72 years old

Persons With Significant Control

Mr John Spencer Williams
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Richard Williams
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AFS ROTEL LIMITED Events

17 Oct 2016
Confirmation statement made on 28 September 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Satisfaction of charge 1 in full
...
... and 80 more events
08 Apr 1987
Accounts for a small company made up to 31 March 1986

08 Apr 1987
Return made up to 18/12/86; full list of members

14 Jan 1987
Accounts for a small company made up to 31 July 1985

14 Jan 1987
Return made up to 20/12/85; full list of members

09 May 1986
Return made up to 19/12/83; full list of members

AFS ROTEL LIMITED Charges

3 March 2015
Charge code 0093 6177 0003
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 May 2012
Mortgage
Delivered: 2 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 1 broadclough works burnley road…
31 March 1988
Single debenture
Delivered: 13 April 1988
Status: Satisfied on 18 August 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…