A&Y EQUIPMENT LIMITED
WARWICKSHIRE AMMANN EQUIPMENT LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 0TY
Company number 04905798
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address BEARLEY, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 0TY
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Registration of charge 049057980002, created on 13 June 2016; Satisfaction of charge 049057980001 in full. The most likely internet sites of A&Y EQUIPMENT LIMITED are www.ayequipment.co.uk, and www.a-y-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. A Y Equipment Limited is a Private Limited Company. The company registration number is 04905798. A Y Equipment Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of A Y Equipment Limited is Bearley Stratford Upon Avon Warwickshire Cv37 0ty. . BROWN, Robert Stephen is a Director of the company. Secretary NEWBY, Jacqueline Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEGAN, Markus has been resigned. Director ELGI-KIPFER, Elmar Johann has been resigned. Director GRAF, Rudolph Daniel has been resigned. Director HABERMACHER, Urs has been resigned. Director STRYFFELER, Christian has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Director
BROWN, Robert Stephen
Appointed Date: 19 September 2003
66 years old

Resigned Directors

Secretary
NEWBY, Jacqueline Louise
Resigned: 27 October 2006
Appointed Date: 19 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2003
Appointed Date: 19 September 2003

Director
DEGAN, Markus
Resigned: 03 December 2013
Appointed Date: 01 December 2009
56 years old

Director
ELGI-KIPFER, Elmar Johann
Resigned: 01 October 2008
Appointed Date: 19 September 2003
64 years old

Director
GRAF, Rudolph Daniel
Resigned: 01 April 2005
Appointed Date: 19 September 2003
72 years old

Director
HABERMACHER, Urs
Resigned: 30 September 2009
Appointed Date: 01 October 2008
73 years old

Director
STRYFFELER, Christian
Resigned: 03 December 2013
Appointed Date: 08 August 2006
61 years old

Persons With Significant Control

A & Y Equipment Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A&Y EQUIPMENT LIMITED Events

21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
14 Jun 2016
Registration of charge 049057980002, created on 13 June 2016
21 Apr 2016
Satisfaction of charge 049057980001 in full
19 Apr 2016
Full accounts made up to 30 September 2015
10 Nov 2015
Auditor's resignation
...
... and 41 more events
08 Sep 2004
Return made up to 19/09/04; full list of members
30 Jun 2004
Ad 24/05/04--------- £ si 2000000@1=2000000 £ ic 1/2000001
15 Oct 2003
Accounting reference date extended from 30/09/04 to 31/12/04
24 Sep 2003
Secretary resigned
19 Sep 2003
Incorporation

A&Y EQUIPMENT LIMITED Charges

13 June 2016
Charge code 0490 5798 0002
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 November 2013
Charge code 0490 5798 0001
Delivered: 6 December 2013
Status: Satisfied on 21 April 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…