STAVELEY VESSELS LIMITED
LLANARINDOD WELLS


Company number 01432391
Status Active
Incorporation Date 22 June 1979
Company Type Private Limited Company
Address THE EXCHANGE, FIVEWAYS TEMPLE STREET, LLANARINDOD WELLS, LD1 5MG
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 . The most likely internet sites of STAVELEY VESSELS LIMITED are www.staveleyvessels.co.uk, and www.staveley-vessels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Staveley Vessels Limited is a Private Limited Company. The company registration number is 01432391. Staveley Vessels Limited has been working since 22 June 1979. The present status of the company is Active. The registered address of Staveley Vessels Limited is The Exchange Fiveways Temple Street Llanarindod Wells Ld1 5mg. . JAMES, David Robert is a Secretary of the company. JAMES, David Robert is a Director of the company. JAMES, Nancy Anne is a Director of the company. Director GREENHALGH, David has been resigned. Director HORAN, Joseph Patrick has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors


Director
JAMES, David Robert

81 years old

Director
JAMES, Nancy Anne
Appointed Date: 31 March 2005
80 years old

Resigned Directors

Director
GREENHALGH, David
Resigned: 01 July 2004
Appointed Date: 18 November 1997
76 years old

Director
HORAN, Joseph Patrick
Resigned: 01 December 1997
100 years old

Persons With Significant Control

Mr David Robert James
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Staveley Vessels (Atherton) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAVELEY VESSELS LIMITED Events

09 Dec 2016
Confirmation statement made on 13 November 2016 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 May 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
25 Jul 1988
01/01/00 amend

25 Jul 1988
Return made up to 16/07/86; full list of members

11 Dec 1987
Director resigned

11 Aug 1987
Full accounts made up to 31 March 1986

21 Feb 1987
Full accounts made up to 31 March 1985

STAVELEY VESSELS LIMITED Charges

16 March 1982
Fixed and floating charge
Delivered: 24 March 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
5 February 1981
Legal mortgage
Delivered: 11 February 1981
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: North works. North road, atherton wigan, greater…
21 December 1979
Debenture
Delivered: 2 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: Fixed & floating charge over undertaking and all property…