SEVERN ENVIRONMENTAL ENGINEERING LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 5BD

Company number 02796278
Status Active
Incorporation Date 5 March 1993
Company Type Private Limited Company
Address 38 - 39, SPRINGVALE INDUSTRIAL ESTATE, CWMBRAN, GWENT, NP44 5BD
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 6 . The most likely internet sites of SEVERN ENVIRONMENTAL ENGINEERING LIMITED are www.severnenvironmentalengineering.co.uk, and www.severn-environmental-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Crosskeys Rail Station is 4.5 miles; to Newport (S Wales) Rail Station is 4.8 miles; to Heath Low Level Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severn Environmental Engineering Limited is a Private Limited Company. The company registration number is 02796278. Severn Environmental Engineering Limited has been working since 05 March 1993. The present status of the company is Active. The registered address of Severn Environmental Engineering Limited is 38 39 Springvale Industrial Estate Cwmbran Gwent Np44 5bd. . HARRIS, William James is a Director of the company. WATERS, John is a Director of the company. Secretary MCGUIRE, Christopher Jeremy has been resigned. Secretary O`BRIEN, Jerome Richard has been resigned. Secretary WILLETS, Robert has been resigned. Director THOMAS, Christopher has been resigned. Director WILLETTS, Robert has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Director
HARRIS, William James
Appointed Date: 01 November 2007
56 years old

Director
WATERS, John
Appointed Date: 05 March 1993
59 years old

Resigned Directors

Secretary
MCGUIRE, Christopher Jeremy
Resigned: 24 October 2005
Appointed Date: 23 October 2003

Secretary
O`BRIEN, Jerome Richard
Resigned: 23 October 2003
Appointed Date: 05 March 1993

Secretary
WILLETS, Robert
Resigned: 18 February 2015
Appointed Date: 01 December 2005

Director
THOMAS, Christopher
Resigned: 20 December 2000
Appointed Date: 05 March 1993
57 years old

Director
WILLETTS, Robert
Resigned: 18 February 2015
Appointed Date: 05 March 1993
72 years old

SEVERN ENVIRONMENTAL ENGINEERING LIMITED Events

03 Apr 2017
Confirmation statement made on 20 February 2017 with updates
01 Dec 2016
Accounts for a small company made up to 31 March 2016
29 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 6

25 Aug 2015
Accounts for a small company made up to 31 March 2015
30 Mar 2015
Cancellation of shares. Statement of capital on 18 February 2015
  • GBP 6

...
... and 64 more events
08 Dec 1994
Accounts for a small company made up to 31 March 1994

11 May 1994
Return made up to 05/03/94; full list of members

10 Mar 1994
Declaration of satisfaction of mortgage/charge

05 May 1993
Particulars of mortgage/charge

05 Mar 1993
Incorporation

SEVERN ENVIRONMENTAL ENGINEERING LIMITED Charges

24 December 2008
Rent deposit deed
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Forgate Industrial Limited and Hallco 1265 Limited
Description: £9,920.51 plus interest being a rent deposit.
20 January 1997
Chattels mortgage
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: 1 used (1984) traub tns 42 with TX8 lathe serial no.340.
15 November 1995
Fixed and floating charge
Delivered: 23 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Debenture
Delivered: 5 May 1993
Status: Satisfied on 10 March 1994
Persons entitled: Lyn Wilbrahams
Description: All book and other debts owing the company.