EURO CONVEYING EQUIPMENT COMPANY LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 5AT

Company number 01223171
Status Active
Incorporation Date 15 August 1975
Company Type Private Limited Company
Address 3 MELLOR ROAD, CHEADLE HULME, CHEADLE, CHESHIRE, SK8 5AT
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of EURO CONVEYING EQUIPMENT COMPANY LIMITED are www.euroconveyingequipmentcompany.co.uk, and www.euro-conveying-equipment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and three months. Euro Conveying Equipment Company Limited is a Private Limited Company. The company registration number is 01223171. Euro Conveying Equipment Company Limited has been working since 15 August 1975. The present status of the company is Active. The registered address of Euro Conveying Equipment Company Limited is 3 Mellor Road Cheadle Hulme Cheadle Cheshire Sk8 5at. The company`s financial liabilities are £88.13k. It is £-6.13k against last year. The cash in hand is £168.9k. It is £-14.71k against last year. And the total assets are £185.3k, which is £-18.51k against last year. CLARKE, Trevor Lindsay is a Secretary of the company. CLARKE, Trevor Lindsay is a Director of the company. Secretary CLARKE, Gordon has been resigned. Secretary MOFFATT, Bernadette has been resigned. Director CLARKE, Gordon has been resigned. Director CLARKE, Roy has been resigned. Director MOFFATT, Bernadette has been resigned. The company operates in "Other engineering activities".


euro conveying equipment company Key Finiance

LIABILITIES £88.13k
-7%
CASH £168.9k
-9%
TOTAL ASSETS £185.3k
-10%
All Financial Figures

Current Directors

Secretary
CLARKE, Trevor Lindsay
Appointed Date: 28 February 2011

Director

Resigned Directors

Secretary
CLARKE, Gordon
Resigned: 30 June 2002

Secretary
MOFFATT, Bernadette
Resigned: 10 October 2009
Appointed Date: 30 June 2002

Director
CLARKE, Gordon
Resigned: 08 February 2016
96 years old

Director
CLARKE, Roy
Resigned: 27 November 1993
104 years old

Director
MOFFATT, Bernadette
Resigned: 15 May 2010
Appointed Date: 01 January 2003
74 years old

Persons With Significant Control

Mr Trevor Lindsay Clarke
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

EURO CONVEYING EQUIPMENT COMPANY LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

29 Feb 2016
Termination of appointment of Gordon Clarke as a director on 8 February 2016
13 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
25 May 1988
Return made up to 13/04/88; full list of members

16 Sep 1987
Accounts for a small company made up to 30 September 1986

16 Sep 1987
Return made up to 17/08/87; full list of members

03 Feb 1987
Return made up to 31/12/86; full list of members

27 May 1986
Group of companies' accounts made up to 30 September 1985

EURO CONVEYING EQUIPMENT COMPANY LIMITED Charges

17 January 1991
Mortgage debenture
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 August 1990
Legal mortgage
Delivered: 31 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of shepley street…