C.A.V. PROFILERS (SHEFFIELD) LIMITED
MEADOWBANK ROAD ROTHERHAM A.A.A. PROFILERS LIMITED

Hellopages » South Yorkshire » Rotherham » S61 2ND

Company number 03924594
Status Active
Incorporation Date 14 February 2000
Company Type Private Limited Company
Address UNIT 3, MEADOWBANK WORKS, MEADOWBANK ROAD ROTHERHAM, SHEFFIELD, S61 2ND
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of C.A.V. PROFILERS (SHEFFIELD) LIMITED are www.cavprofilerssheffield.co.uk, and www.c-a-v-profilers-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. C A V Profilers Sheffield Limited is a Private Limited Company. The company registration number is 03924594. C A V Profilers Sheffield Limited has been working since 14 February 2000. The present status of the company is Active. The registered address of C A V Profilers Sheffield Limited is Unit 3 Meadowbank Works Meadowbank Road Rotherham Sheffield S61 2nd. The company`s financial liabilities are £18.2k. It is £2.61k against last year. The cash in hand is £29.58k. It is £-52.71k against last year. And the total assets are £273.65k, which is £-97.4k against last year. ANCELL, Andrew William is a Secretary of the company. ANCELL, Andrew William is a Director of the company. Secretary ANCELL, Adrian Philip has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AITKIN, Anita has been resigned. Director ANCELL, Adrian Philip has been resigned. Director ANCELL, Andrew William has been resigned. Director ANCELL, Gerry Earnest William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".


c.a.v. profilers (sheffield) Key Finiance

LIABILITIES £18.2k
+16%
CASH £29.58k
-65%
TOTAL ASSETS £273.65k
-27%
All Financial Figures

Current Directors

Secretary
ANCELL, Andrew William
Appointed Date: 18 February 2004

Director
ANCELL, Andrew William
Appointed Date: 05 June 2003
58 years old

Resigned Directors

Secretary
ANCELL, Adrian Philip
Resigned: 18 February 2004
Appointed Date: 14 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Director
AITKIN, Anita
Resigned: 08 February 2001
Appointed Date: 25 February 2000
56 years old

Director
ANCELL, Adrian Philip
Resigned: 18 February 2004
Appointed Date: 14 February 2000
53 years old

Director
ANCELL, Andrew William
Resigned: 05 April 2002
Appointed Date: 14 February 2000
58 years old

Director
ANCELL, Gerry Earnest William
Resigned: 25 April 2015
Appointed Date: 07 November 2001
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 February 2000
Appointed Date: 14 February 2000

Persons With Significant Control

Mr Andrew William Ancell
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – 75% or more

C.A.V. PROFILERS (SHEFFIELD) LIMITED Events

07 Mar 2017
Confirmation statement made on 14 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Termination of appointment of Gerry Earnest William Ancell as a director on 25 April 2015
...
... and 50 more events
01 Mar 2000
Secretary resigned
01 Mar 2000
Director resigned
01 Mar 2000
New secretary appointed;new director appointed
01 Mar 2000
New director appointed
14 Feb 2000
Incorporation

C.A.V. PROFILERS (SHEFFIELD) LIMITED Charges

15 April 2008
All assets debenture
Delivered: 22 April 2008
Status: Satisfied on 9 September 2009
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
3 August 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 9 September 2009
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 January 2002
Debenture
Delivered: 11 January 2002
Status: Satisfied on 9 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…