C.V. INSTRUMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S4 7QQ
Company number 01020146
Status Active
Incorporation Date 9 August 1971
Company Type Private Limited Company
Address C/O JAMES NEILL HOLDINGS LTD, ATLAS WAY ATLAS NORTH, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 30 September 2015; Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015. The most likely internet sites of C.V. INSTRUMENTS LIMITED are www.cvinstruments.co.uk, and www.c-v-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. The distance to to Rotherham Central Rail Station is 4.1 miles; to Elsecar Rail Station is 7 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C V Instruments Limited is a Private Limited Company. The company registration number is 01020146. C V Instruments Limited has been working since 09 August 1971. The present status of the company is Active. The registered address of C V Instruments Limited is C O James Neill Holdings Ltd Atlas Way Atlas North Sheffield South Yorkshire S4 7qq. . DALLMAN, John Maurice is a Secretary of the company. HSU, Simon Nai Cheng is a Director of the company. SHONE, Alaina is a Director of the company. WHITE, Stephen Philip is a Director of the company. Secretary BOWERS, Lynda has been resigned. Secretary FLETCHER, William has been resigned. Secretary WOLSTENHOLME, David John has been resigned. Director BEAZER, Brian Cyril has been resigned. Director BOWERS, Lynda has been resigned. Director BOWERS, Roger Gordon has been resigned. Director BROWN, Alan Sanderson has been resigned. Director CAHILL, David John has been resigned. Director CROWLEY, Dennis has been resigned. Director DYSON, Patrick John has been resigned. Director FLETCHER, William has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director LIM, Henry Woon-Hoe has been resigned. Director LISANTI, Antonio has been resigned. Director S AND J ACQUISITION CORP has been resigned. Director WOLSTENHOLME, David John has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
DALLMAN, John Maurice
Appointed Date: 01 May 2009

Director
HSU, Simon Nai Cheng
Appointed Date: 30 November 2015
65 years old

Director
SHONE, Alaina
Appointed Date: 31 March 2015
63 years old

Director
WHITE, Stephen Philip
Appointed Date: 05 January 1998
59 years old

Resigned Directors

Secretary
BOWERS, Lynda
Resigned: 29 January 1999

Secretary
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 30 April 2002

Secretary
WOLSTENHOLME, David John
Resigned: 30 April 2002
Appointed Date: 29 January 1999

Director
BEAZER, Brian Cyril
Resigned: 30 June 2010
Appointed Date: 30 April 2009
91 years old

Director
BOWERS, Lynda
Resigned: 29 January 1999
75 years old

Director
BOWERS, Roger Gordon
Resigned: 29 January 1999
83 years old

Director
BROWN, Alan Sanderson
Resigned: 31 October 1999
Appointed Date: 01 April 1992
86 years old

Director
CAHILL, David John
Resigned: 30 June 2000
Appointed Date: 29 January 1999
64 years old

Director
CROWLEY, Dennis
Resigned: 20 April 2004
Appointed Date: 10 February 2003
64 years old

Director
DYSON, Patrick John
Resigned: 31 March 2015
Appointed Date: 17 April 2009
70 years old

Director
FLETCHER, William
Resigned: 30 April 2009
Appointed Date: 29 January 1999
80 years old

Director
LIM, Henry Woon-Hoe
Resigned: 30 November 2015
Appointed Date: 30 May 2014
74 years old

Director
LIM, Henry Woon-Hoe
Resigned: 20 December 2012
Appointed Date: 30 June 2010
74 years old

Director
LISANTI, Antonio
Resigned: 26 April 2002
Appointed Date: 29 January 1999
68 years old

Director
S AND J ACQUISITION CORP
Resigned: 29 April 2004
Appointed Date: 10 February 2003

Director
WOLSTENHOLME, David John
Resigned: 11 November 2002
Appointed Date: 29 January 1999
72 years old

Persons With Significant Control

Bowers Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.V. INSTRUMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
03 Dec 2015
Appointment of Simon Nai Cheng Hsu as a director on 30 November 2015
03 Dec 2015
Termination of appointment of Henry Woon-Hoe Lim as a director on 30 November 2015
18 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

...
... and 128 more events
20 May 1987
New director appointed

31 Oct 1986
Particulars of mortgage/charge

08 Sep 1986
Accounts for a small company made up to 31 December 1985

08 Sep 1986
Return made up to 16/07/86; full list of members

27 Jul 1971
Incorporation

C.V. INSTRUMENTS LIMITED Charges

30 May 2014
Charge code 0102 0146 0008
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: Contains fixed charge…
30 May 2014
Charge code 0102 0146 0007
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
31 March 2010
Legal assignment
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: (I) all debts purchased or purported to be purchased by the…
19 December 2001
Debenture
Delivered: 3 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1990
Single debenture
Delivered: 19 January 1990
Status: Satisfied on 3 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1986
Single debenture
Delivered: 31 October 1986
Status: Satisfied on 3 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1984
Fixed and floating charge
Delivered: 19 September 1984
Status: Satisfied on 23 August 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…