T. NEVILL & CO. (ENGINEERS) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1JD
Company number 01085453
Status Active
Incorporation Date 6 December 1972
Company Type Private Limited Company
Address SWALLOWFIELDS, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1JD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 010854530004, created on 20 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of T. NEVILL & CO. (ENGINEERS) LIMITED are www.tnevillcoengineers.co.uk, and www.t-nevill-co-engineers.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and two months. T Nevill Co Engineers Limited is a Private Limited Company. The company registration number is 01085453. T Nevill Co Engineers Limited has been working since 06 December 1972. The present status of the company is Active. The registered address of T Nevill Co Engineers Limited is Swallowfields Welwyn Garden City Hertfordshire Al7 1jd. The company`s financial liabilities are £538.33k. It is £93.51k against last year. The cash in hand is £270.72k. It is £19k against last year. And the total assets are £619.32k, which is £38.54k against last year. NEVILL, Keeley is a Secretary of the company. GLADSTONE, Maria Claire is a Director of the company. NEVILL, Pamela Christine is a Director of the company. NEVILL, Paul Antony is a Director of the company. Secretary NEVILL, Pamela Christine has been resigned. The company operates in "Other specialised construction activities n.e.c.".


t. nevill & co. (engineers) Key Finiance

LIABILITIES £538.33k
+21%
CASH £270.72k
+7%
TOTAL ASSETS £619.32k
+6%
All Financial Figures

Current Directors

Secretary
NEVILL, Keeley
Appointed Date: 01 August 2004

Director

Director

Director
NEVILL, Paul Antony

62 years old

Resigned Directors

Secretary
NEVILL, Pamela Christine
Resigned: 01 August 2004

Persons With Significant Control

Mr Paul Anthony Nevill
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

T. NEVILL & CO. (ENGINEERS) LIMITED Events

23 Dec 2016
Registration of charge 010854530004, created on 20 December 2016
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Confirmation statement made on 14 August 2016 with updates
10 Jan 2016
Register(s) moved to registered inspection location Janelle House Hartham Lane Hertford Hertfordshire SG14 1QN
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
30 Oct 1987
Accounting reference date extended from 28/02 to 31/03

25 Sep 1987
Accounts made up to 31 March 1987

25 Sep 1987
Return made up to 28/07/87; full list of members

26 Sep 1986
Full accounts made up to 31 March 1986

26 Sep 1986
Return made up to 26/08/86; full list of members

T. NEVILL & CO. (ENGINEERS) LIMITED Charges

20 December 2016
Charge code 0108 5453 0004
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
21 April 1992
Debenture
Delivered: 5 May 1992
Status: Satisfied on 15 December 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 April 1977
Aircraft mortgage
Delivered: 3 May 1977
Status: Satisfied on 6 August 1992
Persons entitled: United Dominions Trust Limited
Description: 1976 grumman AA5B tiger reg mark. G-beflserial no AA5B 0321…
20 April 1976
Mortgage
Delivered: 21 April 1976
Status: Satisfied on 6 August 1992
Persons entitled: United Dominions Trust Limited
Description: Aircraft mortgage:- grumman AA5 aeroplane reg. Marks…