CENTRAL CONVEYOR BELTING SERVICES LTD
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5TN

Company number 02011547
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address 2B THE VOTEC CENTRE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, UNITED KINGDOM, RG14 5TN
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from Unit 16 Pipers Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 9 May 2017; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CENTRAL CONVEYOR BELTING SERVICES LTD are www.centralconveyorbeltingservices.co.uk, and www.central-conveyor-belting-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and six months. The distance to to Newbury Rail Station is 1.4 miles; to Thatcham Rail Station is 2.1 miles; to Midgham Rail Station is 4.9 miles; to Overton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Conveyor Belting Services Ltd is a Private Limited Company. The company registration number is 02011547. Central Conveyor Belting Services Ltd has been working since 18 April 1986. The present status of the company is Active. The registered address of Central Conveyor Belting Services Ltd is 2b The Votec Centre Hambridge Lane Newbury Berkshire United Kingdom Rg14 5tn. The company`s financial liabilities are £212.05k. It is £90.1k against last year. The cash in hand is £242.13k. It is £89.61k against last year. And the total assets are £490.7k, which is £33.92k against last year. HOBBS, Lucie is a Director of the company. HOBBS, Stephen Anthony is a Director of the company. KNIGHT, Elaine Mary is a Director of the company. KNIGHT, Jeffery James is a Director of the company. Secretary HILL, Shirley Ethel has been resigned. Director GOSS, Christopher John has been resigned. Director HILL, Leonard John has been resigned. Director HOBBS, Terence Edward has been resigned. The company operates in "Repair of machinery".


central conveyor belting services Key Finiance

LIABILITIES £212.05k
+73%
CASH £242.13k
+58%
TOTAL ASSETS £490.7k
+7%
All Financial Figures

Current Directors

Director
HOBBS, Lucie
Appointed Date: 01 July 2015
46 years old

Director
HOBBS, Stephen Anthony
Appointed Date: 01 July 2011
49 years old

Director
KNIGHT, Elaine Mary
Appointed Date: 01 July 2015
58 years old

Director
KNIGHT, Jeffery James
Appointed Date: 01 July 2011
54 years old

Resigned Directors

Secretary
HILL, Shirley Ethel
Resigned: 01 March 2010

Director
GOSS, Christopher John
Resigned: 28 June 2013
Appointed Date: 27 July 1993
80 years old

Director
HILL, Leonard John
Resigned: 27 July 1993
91 years old

Director
HOBBS, Terence Edward
Resigned: 28 June 2013
79 years old

Persons With Significant Control

Mr Steven Antony Hobbs
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CENTRAL CONVEYOR BELTING SERVICES LTD Events

09 May 2017
Registered office address changed from Unit 16 Pipers Industrial Estate Pipers Lane Thatcham Berkshire RG19 4NA to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 9 May 2017
22 Sep 2016
Confirmation statement made on 7 September 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,020

01 Jul 2015
Appointment of Mrs Elaine Mary Knight as a director on 1 July 2015
...
... and 74 more events
05 Aug 1986
Accounting reference date notified as 30/09

23 Jul 1986
Company name changed thrustbridge LIMITED\certificate issued on 23/07/86
05 Jun 1986
Registered office changed on 05/06/86 from: 47 brunswick place london N1 6EE

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1986
Incorporation

CENTRAL CONVEYOR BELTING SERVICES LTD Charges

8 December 2000
All assets debenture deed
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 1996
Single debenture
Delivered: 23 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…