BEROX MACHINE TOOL COMPANY LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2EA

Company number 00997025
Status Active
Incorporation Date 14 December 1970
Company Type Private Limited Company
Address C/O HJS, 12-14 CARLTON PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2EA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 10,000 . The most likely internet sites of BEROX MACHINE TOOL COMPANY LIMITED are www.beroxmachinetoolcompany.co.uk, and www.berox-machine-tool-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.6 miles; to Romsey Rail Station is 6.7 miles; to Shawford Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berox Machine Tool Company Limited is a Private Limited Company. The company registration number is 00997025. Berox Machine Tool Company Limited has been working since 14 December 1970. The present status of the company is Active. The registered address of Berox Machine Tool Company Limited is C O Hjs 12 14 Carlton Place Southampton Hampshire So15 2ea. The company`s financial liabilities are £74.46k. It is £0k against last year. The cash in hand is £0.35k. It is £0k against last year. And the total assets are £0.5k, which is £0k against last year. BERAN, Pamela Joyce is a Secretary of the company. BERAN, Pamela Joyce is a Director of the company. Director BERAN, Jaroslav has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


berox machine tool company Key Finiance

LIABILITIES £74.46k
CASH £0.35k
TOTAL ASSETS £0.5k
All Financial Figures

Current Directors


Director
BERAN, Pamela Joyce

82 years old

Resigned Directors

Director
BERAN, Jaroslav
Resigned: 14 August 2013
85 years old

BEROX MACHINE TOOL COMPANY LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
19 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Feb 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 10,000

...
... and 63 more events
18 Mar 1987
Full accounts made up to 31 March 1986

18 Mar 1987
Annual return made up to 24/11/86

14 Dec 1985
Full accounts made up to 25 November 1985

01 Jun 1971
Company name changed\certificate issued on 01/06/71
14 Dec 1970
Incorporation

BEROX MACHINE TOOL COMPANY LIMITED Charges

8 May 1991
Legal charge
Delivered: 23 May 1991
Status: Satisfied on 15 January 2000
Persons entitled: Barclays Bank PLC
Description: Second floor flat 4 bristol gardens portsmouth road putney…
8 May 1991
Legal charge
Delivered: 23 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 4 bristol gardens portsmouth road putney…
6 April 1986
Letter of charge
Delivered: 14 April 1986
Status: Satisfied on 9 April 1999
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
15 October 1985
Mortgage
Delivered: 4 November 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) the goods machines-re high technology machine tooling…
25 February 1985
Corporate mortgage
Delivered: 11 March 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) the goods machines-re high technology machine tooling…
17 August 1984
Mortgage
Delivered: 31 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (1) the goods:- machines :- re high technology machine…
22 October 1983
Corporate mortgage
Delivered: 2 November 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (1) the goods:- machines-re high technology machine…
16 June 1982
Guarantee & debenture
Delivered: 29 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
4 January 1978
Legal charge
Delivered: 20 January 1978
Status: Satisfied on 15 January 2000
Persons entitled: Barclays Bank PLC
Description: Second floor flat 4 bristol gardens, SW15 london borough of…
27 August 1976
Legal charge
Delivered: 15 September 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First floor flat 4 bristol gardens, putney sw 15 london…