VIXEN SURFACE TREATMENTS LIMITED
THORNABY LAKESIDE HOUSE (NO 24) LIMITED

Hellopages » North Yorkshire » Stockton-on-Tees » TS17 9LZ

Company number 07080969
Status Active
Incorporation Date 19 November 2009
Company Type Private Limited Company
Address 73 JAY AVENUE, THORNABY, CLEVELAND, TS17 9LZ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,000 . The most likely internet sites of VIXEN SURFACE TREATMENTS LIMITED are www.vixensurfacetreatments.co.uk, and www.vixen-surface-treatments.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifteen years and eleven months. The distance to to Thornaby Rail Station is 3 miles; to Middlesbrough Rail Station is 4.8 miles; to Billingham Rail Station is 6.2 miles; to Seaton Carew Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vixen Surface Treatments Limited is a Private Limited Company. The company registration number is 07080969. Vixen Surface Treatments Limited has been working since 19 November 2009. The present status of the company is Active. The registered address of Vixen Surface Treatments Limited is 73 Jay Avenue Thornaby Cleveland Ts17 9lz. The company`s financial liabilities are £484.36k. It is £249.54k against last year. The cash in hand is £91.26k. It is £28.97k against last year. And the total assets are £1461.43k, which is £245.6k against last year. MALLON, Aidan John is a Director of the company. Director RICHARDSON, John has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


vixen surface treatments Key Finiance

LIABILITIES £484.36k
+106%
CASH £91.26k
+46%
TOTAL ASSETS £1461.43k
+20%
All Financial Figures

Current Directors

Director
MALLON, Aidan John
Appointed Date: 07 January 2010
68 years old

Resigned Directors

Director
RICHARDSON, John
Resigned: 07 January 2010
Appointed Date: 19 November 2009
76 years old

Persons With Significant Control

Mr Aidan John Mallon
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

VIXEN SURFACE TREATMENTS LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 30 April 2016
19 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

10 Aug 2015
Satisfaction of charge 070809690003 in full
08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 28 more events
30 Apr 2010
Company name changed lakeside house (no 24) LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23

30 Apr 2010
Change of name notice
05 Feb 2010
Appointment of Aidan John Mallon as a director
19 Jan 2010
Termination of appointment of John Richardson as a director
19 Nov 2009
Incorporation

VIXEN SURFACE TREATMENTS LIMITED Charges

16 September 2014
Charge code 0708 0969 0005
Delivered: 17 September 2014
Status: Satisfied on 24 September 2014
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as site…
22 August 2014
Charge code 0708 0969 0004
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 August 2014
Charge code 0708 0969 0003
Delivered: 8 August 2014
Status: Satisfied on 10 August 2015
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 April 2010
Fixed & floating charge
Delivered: 11 May 2010
Status: Satisfied on 22 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2010
Guarantee & debenture
Delivered: 5 May 2010
Status: Satisfied on 22 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…