COMBI-VENT ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 3GQ

Company number 02920438
Status Active
Incorporation Date 19 April 1994
Company Type Private Limited Company
Address NORTHUMBERLAND HOUSE, EMERALD STREET, DENTON, MANCHESTER, LANCASHIRE, M34 3GQ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Previous accounting period extended from 31 August 2015 to 29 February 2016. The most likely internet sites of COMBI-VENT ENGINEERING LIMITED are www.combiventengineering.co.uk, and www.combi-vent-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Combi Vent Engineering Limited is a Private Limited Company. The company registration number is 02920438. Combi Vent Engineering Limited has been working since 19 April 1994. The present status of the company is Active. The registered address of Combi Vent Engineering Limited is Northumberland House Emerald Street Denton Manchester Lancashire M34 3gq. . SMITH, Rita is a Secretary of the company. SMITH, Howard is a Director of the company. SMITH, Rita is a Director of the company. Director GARROD, Philip William has been resigned. Director SCRIVENER, Andrew Leslie has been resigned. Director SMITH, Geoffrey has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SMITH, Rita
Appointed Date: 19 April 1994

Director
SMITH, Howard
Appointed Date: 19 April 1994
67 years old

Director
SMITH, Rita
Appointed Date: 22 November 1994
73 years old

Resigned Directors

Director
GARROD, Philip William
Resigned: 14 October 1994
Appointed Date: 19 April 1994
74 years old

Director
SCRIVENER, Andrew Leslie
Resigned: 02 March 1995
Appointed Date: 19 April 1994
61 years old

Director
SMITH, Geoffrey
Resigned: 08 July 2003
Appointed Date: 22 November 1994
64 years old

Persons With Significant Control

Mr Howard Smith
Notified on: 19 April 2017
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rita Smith
Notified on: 19 April 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMBI-VENT ENGINEERING LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
09 May 2016
Previous accounting period extended from 31 August 2015 to 29 February 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200

23 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200

...
... and 55 more events
20 Mar 1995
Director resigned
08 Mar 1995
Registered office changed on 08/03/95 from: 12A heaton street mills heaton street denton manchester M34 3RQ
15 Nov 1994
Director resigned

17 May 1994
Accounting reference date notified as 30/04

19 Apr 1994
Incorporation

COMBI-VENT ENGINEERING LIMITED Charges

17 June 2011
Debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 October 2002
Debenture
Delivered: 7 November 2002
Status: Satisfied on 30 June 2011
Persons entitled: Whiteaway Laidlaw Bank LTD
Description: Fixed and floating charges over the undertaking and all…
16 November 1995
Debenture deed
Delivered: 23 November 1995
Status: Satisfied on 30 June 2011
Persons entitled: Whiteway Laidlaw Bank Limited
Description: Fixed and floating charges over the undertaking and all…