DISTILLATION EQUIPMENT COMPANY LTD
STONE

Hellopages » Staffordshire » Stafford » ST15 8JZ

Company number 03543959
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address THE BOAT YARD, NEWCASTLE ROAD, STONE, STAFFORDSHIRE, ST15 8JZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 20,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DISTILLATION EQUIPMENT COMPANY LTD are www.distillationequipmentcompany.co.uk, and www.distillation-equipment-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and six months. The distance to to Norton Bridge Rail Station is 3 miles; to Wedgwood Rail Station is 3.4 miles; to Blythe Bridge Rail Station is 5.7 miles; to Stoke-on-Trent Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Distillation Equipment Company Ltd is a Private Limited Company. The company registration number is 03543959. Distillation Equipment Company Ltd has been working since 09 April 1998. The present status of the company is Active. The registered address of Distillation Equipment Company Ltd is The Boat Yard Newcastle Road Stone Staffordshire St15 8jz. The company`s financial liabilities are £610.05k. It is £175.7k against last year. And the total assets are £780.65k, which is £190.31k against last year. ARYAN, Aadam Faqir is a Secretary of the company. ARYAN, Aadam Faqir is a Director of the company. ARYAN, Munazza is a Director of the company. Secretary MILLIGAN, Victoria Ellen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLIGAN, Harold Bruce has been resigned. Director WINTON, Richard Joseph has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


distillation equipment company Key Finiance

LIABILITIES £610.05k
+40%
CASH n/a
TOTAL ASSETS £780.65k
+32%
All Financial Figures

Current Directors

Secretary
ARYAN, Aadam Faqir
Appointed Date: 31 August 2007

Director
ARYAN, Aadam Faqir
Appointed Date: 12 November 1998
65 years old

Director
ARYAN, Munazza
Appointed Date: 01 October 2001
62 years old

Resigned Directors

Secretary
MILLIGAN, Victoria Ellen
Resigned: 31 August 2007
Appointed Date: 09 April 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 1998
Appointed Date: 09 April 1998

Director
MILLIGAN, Harold Bruce
Resigned: 31 August 2007
Appointed Date: 09 April 1998
73 years old

Director
WINTON, Richard Joseph
Resigned: 31 August 2007
Appointed Date: 18 February 2004
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 1998
Appointed Date: 09 April 1998

DISTILLATION EQUIPMENT COMPANY LTD Events

07 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20,000

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 50 more events
30 Apr 1998
Secretary resigned
30 Apr 1998
Director resigned
30 Apr 1998
New secretary appointed
30 Apr 1998
New director appointed
09 Apr 1998
Incorporation

DISTILLATION EQUIPMENT COMPANY LTD Charges

21 July 2008
Charge of deposit
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £97,230 credited to account…
26 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Debenture
Delivered: 24 March 2000
Status: Satisfied on 24 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…