ASTEC CONVEYORS LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE11 9DH

Company number 04174577
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address ROBIAN WAY, SWADLINCOTE, DERBY, DE11 9DH
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Roger David Pendleton as a director on 5 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of ASTEC CONVEYORS LIMITED are www.astecconveyors.co.uk, and www.astec-conveyors.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-four years and seven months. The distance to to Willington Rail Station is 5.6 miles; to Tutbury & Hatton Rail Station is 7.9 miles; to Polesworth Rail Station is 10.3 miles; to Tamworth Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astec Conveyors Limited is a Private Limited Company. The company registration number is 04174577. Astec Conveyors Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Astec Conveyors Limited is Robian Way Swadlincote Derby De11 9dh. The company`s financial liabilities are £832.21k. It is £225.44k against last year. The cash in hand is £760.46k. It is £224.59k against last year. And the total assets are £1272.66k, which is £229.97k against last year. SMART, Adrian is a Director of the company. Secretary SMART, Sandra Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PENDLETON, Roger David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of lifting and handling equipment".


astec conveyors Key Finiance

LIABILITIES £832.21k
+37%
CASH £760.46k
+41%
TOTAL ASSETS £1272.66k
+22%
All Financial Figures

Current Directors

Director
SMART, Adrian
Appointed Date: 07 March 2001
65 years old

Resigned Directors

Secretary
SMART, Sandra Jane
Resigned: 01 June 2016
Appointed Date: 07 March 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Director
PENDLETON, Roger David
Resigned: 05 April 2017
Appointed Date: 31 March 2005
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Mr Adrian Smart
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

ASTEC CONVEYORS LIMITED Events

09 Apr 2017
Termination of appointment of Roger David Pendleton as a director on 5 April 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Confirmation statement made on 31 August 2016 with updates
15 Sep 2016
Termination of appointment of Sandra Jane Smart as a secretary on 1 June 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
13 Apr 2001
Director resigned
13 Apr 2001
Secretary resigned
13 Apr 2001
New secretary appointed
13 Apr 2001
New director appointed
07 Mar 2001
Incorporation

ASTEC CONVEYORS LIMITED Charges

13 November 2014
Charge code 0417 4577 0004
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 March 2011
Charge of deposit
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
28 April 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 10 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 12 July 2006
Persons entitled: The Co-Operative Bank PLC
Description: F/H and l/h property k/a isoma house midland works robian…