FOOD MACHINERY 2000 LIMITED
TROWBRIDGE

Hellopages » Wiltshire » Wiltshire » BA14 8EA

Company number 02870547
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address THE COURTYARD, 33 DUKE STREET, TROWBRIDGE, WILTSHIRE, BA14 8EA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FOOD MACHINERY 2000 LIMITED are www.foodmachinery2000.co.uk, and www.food-machinery-2000.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-one years and twelve months. The distance to to Westbury (Wilts) Rail Station is 3.8 miles; to Freshford Rail Station is 4.4 miles; to Frome Rail Station is 7.9 miles; to Warminster Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Food Machinery 2000 Limited is a Private Limited Company. The company registration number is 02870547. Food Machinery 2000 Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Food Machinery 2000 Limited is The Courtyard 33 Duke Street Trowbridge Wiltshire Ba14 8ea. The company`s financial liabilities are £1077.5k. It is £10.91k against last year. The cash in hand is £915.82k. It is £420.35k against last year. And the total assets are £1782.7k, which is £577.49k against last year. KELLY, Sean Edward is a Secretary of the company. KELLY, Susan Wendy is a Director of the company. Secretary DRAPER, Jennifer Anne has been resigned. Secretary KELLY, Susan Wendy has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KELLY, Sean Edward has been resigned. Director TRODD, David Bryan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


food machinery 2000 Key Finiance

LIABILITIES £1077.5k
+1%
CASH £915.82k
+84%
TOTAL ASSETS £1782.7k
+47%
All Financial Figures

Current Directors

Secretary
KELLY, Sean Edward
Appointed Date: 01 June 2001

Director
KELLY, Susan Wendy
Appointed Date: 24 November 1993
66 years old

Resigned Directors

Secretary
DRAPER, Jennifer Anne
Resigned: 01 June 2001
Appointed Date: 07 September 1995

Secretary
KELLY, Susan Wendy
Resigned: 07 September 1995
Appointed Date: 24 November 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 November 1993
Appointed Date: 10 November 1993

Director
KELLY, Sean Edward
Resigned: 05 September 1994
Appointed Date: 03 May 1994
69 years old

Director
TRODD, David Bryan
Resigned: 03 May 1994
Appointed Date: 24 November 1993
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 November 1993
Appointed Date: 10 November 1993

Persons With Significant Control

Mrs Susan Wendy Kelly
Notified on: 3 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Kelly
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jack Kelly
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Sean Edward Kelly
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOOD MACHINERY 2000 LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 59 more events
17 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1993
Registered office changed on 09/12/93 from: 174-180 old street classic house london EC1V 9BP

03 Dec 1993
Company name changed speed 3931 LIMITED\certificate issued on 06/12/93

10 Nov 1993
Incorporation

FOOD MACHINERY 2000 LIMITED Charges

19 August 2010
Debenture
Delivered: 21 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 1996
Legal mortgage
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property k/a 5 dursley road trowbridge wiltshire…
15 June 1994
Fixed and floating charge
Delivered: 17 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…