THAMES VALLEY PNEUMATIC LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 9BE

Company number 02602074
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address MILL HOUSE, 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 ; Director's details changed for Mr Alan Stephen Millard on 20 April 2016. The most likely internet sites of THAMES VALLEY PNEUMATIC LIMITED are www.thamesvalleypneumatic.co.uk, and www.thames-valley-pneumatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Valley Pneumatic Limited is a Private Limited Company. The company registration number is 02602074. Thames Valley Pneumatic Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Thames Valley Pneumatic Limited is Mill House 58 Guildford Street Chertsey Surrey Kt16 9be. The company`s financial liabilities are £100.36k. It is £34.33k against last year. The cash in hand is £33.08k. It is £18.16k against last year. And the total assets are £126.27k, which is £37.48k against last year. MILLARD, Alan Stephen is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MILLARD, Alan Stephen has been resigned. Secretary PARNELL, Patricia has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. Director MILLARD, Julie Eva has been resigned. The company operates in "Machining".


thames valley pneumatic Key Finiance

LIABILITIES £100.36k
+51%
CASH £33.08k
+121%
TOTAL ASSETS £126.27k
+42%
All Financial Figures

Current Directors

Director
MILLARD, Alan Stephen
Appointed Date: 13 May 1991
68 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 May 1991
Appointed Date: 17 April 1991

Secretary
MILLARD, Alan Stephen
Resigned: 13 November 2012
Appointed Date: 31 March 2000

Secretary
PARNELL, Patricia
Resigned: 31 March 2000
Appointed Date: 13 May 1991

Nominee Director
DWYER, Daniel John
Resigned: 13 May 1991
Appointed Date: 17 April 1991
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 13 May 1991
Appointed Date: 17 April 1991
65 years old

Director
MILLARD, Julie Eva
Resigned: 01 November 2012
Appointed Date: 13 May 1991
65 years old

THAMES VALLEY PNEUMATIC LIMITED Events

02 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

03 May 2016
Director's details changed for Mr Alan Stephen Millard on 20 April 2016
06 May 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

16 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
17 Jun 1991
Director resigned;new director appointed

17 Jun 1991
New director appointed

17 Jun 1991
Secretary resigned;new secretary appointed;director resigned

17 Jun 1991
Registered office changed on 17/06/91 from: 50 lincoln's inn fields london WC2A 3PF

17 Apr 1991
Incorporation

THAMES VALLEY PNEUMATIC LIMITED Charges

31 July 2001
Debenture
Delivered: 4 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Debenture
Delivered: 27 October 1999
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…