AVONDALE ENGINEERING LIMITED
PONTYPOOL

Hellopages » Torfaen » Torfaen » NP4 6PD

Company number 05131928
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address PHOENIX WORKS, PONTNEWYNYDD, PONTYPOOL, TOR FAEN, NP4 6PD
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Denise Constance Harrild as a director on 5 May 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,002 . The most likely internet sites of AVONDALE ENGINEERING LIMITED are www.avondaleengineering.co.uk, and www.avondale-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Avondale Engineering Limited is a Private Limited Company. The company registration number is 05131928. Avondale Engineering Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Avondale Engineering Limited is Phoenix Works Pontnewynydd Pontypool Tor Faen Np4 6pd. . BROOKS, Michael Anthony is a Director of the company. Secretary BROOKES, Gerard John has been resigned. Secretary SOMERS, Carol Anne has been resigned. Director BROOKS, Michael Anthony has been resigned. Director HARRILD, Denise Constance has been resigned. Director LEVIS, Nigel Patrick has been resigned. Director SOMERS, Carol Ann has been resigned. The company operates in "Machining".


Current Directors

Director
BROOKS, Michael Anthony
Appointed Date: 09 July 2014
69 years old

Resigned Directors

Secretary
BROOKES, Gerard John
Resigned: 20 May 2004
Appointed Date: 19 May 2004

Secretary
SOMERS, Carol Anne
Resigned: 06 January 2014
Appointed Date: 03 October 2009

Director
BROOKS, Michael Anthony
Resigned: 24 May 2012
Appointed Date: 19 May 2004
69 years old

Director
HARRILD, Denise Constance
Resigned: 05 May 2017
Appointed Date: 30 January 2013
65 years old

Director
LEVIS, Nigel Patrick
Resigned: 30 March 2007
Appointed Date: 19 May 2004
55 years old

Director
SOMERS, Carol Ann
Resigned: 13 May 2013
Appointed Date: 28 May 2011
62 years old

AVONDALE ENGINEERING LIMITED Events

07 May 2017
Termination of appointment of Denise Constance Harrild as a director on 5 May 2017
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,002

04 Apr 2016
Total exemption small company accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 20,002

...
... and 47 more events
22 Sep 2005
Return made up to 19/05/05; full list of members
21 Sep 2005
Accounting reference date shortened from 31/05/06 to 31/03/06
05 Aug 2005
Particulars of mortgage/charge
02 Aug 2005
Particulars of mortgage/charge
19 May 2004
Incorporation

AVONDALE ENGINEERING LIMITED Charges

10 June 2013
Charge code 0513 1928 0007
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Notification of addition to or amendment of charge…
3 July 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 8 June 2013
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
8 February 2012
Charge over receivables
Delivered: 9 February 2012
Status: Satisfied on 9 July 2012
Persons entitled: Catalyst Ifg LTD
Description: Fixed charge all non-vesting receivables,all other…
11 February 2010
Debenture
Delivered: 23 February 2010
Status: Satisfied on 16 January 2012
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt (as defined in the factoring…
23 July 2007
Deed of legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land pontnewydydd industrial…
2 August 2005
Legal mortgage
Delivered: 5 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a phoenix works pontnewydd industrial estate…
27 July 2005
Debenture
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…