Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Fives North American Combustion Uk LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 16, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2012-12-31
Cash in hand£453,584 -51.41%
Net Worth£1,233,740 -27.05%
Liabilities£1,367,514 -7.02%
Fixed Assets£894,385 -4.81%
Trade Debtors£839,817 -19.34%
Total assets£2,733,361 -16.77%
Shareholder's funds£1,233,740 -27.05%
Total liabilities£1,499,621 -8.32%

STORDY COMBUSTION ENGINEERING LIMITED
NA-STORDY COMBUSTION LTD

Details

Company type Private Limited Company, Active
Company Number 00389632
Record last updated Friday, October 25, 2019 2:15:26 AM UTC
Official Address Heath Mill Road Wombourne South West
There are 3 companies registered at this street
Postal Code WV58BD
Sector Manufacture of ovens, furnaces and furnace burners

Charts

Visits

FIVES NORTH AMERICAN COMBUSTION UK LTD (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 1, 2019 Appointment of a man as Chief Executive Officer and Director Appointment of a man as Chief Executive Officer and Director
Registry Jun 24, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 24, 2019 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Nov 13, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Nov 30, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Financials Aug 16, 2014 Annual accounts Annual accounts
Registry Nov 22, 2013 Annual return Annual return
Financials Jul 24, 2013 Amended accounts Amended accounts
Financials Jul 1, 2013 Annual accounts Annual accounts
Registry Nov 9, 2012 Annual return Annual return
Financials Jun 29, 2012 Annual accounts Annual accounts
Registry Nov 11, 2011 Annual return Annual return
Financials Apr 19, 2011 Annual accounts Annual accounts
Registry Nov 30, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2010 Resignation of one Director Resignation of one Director
Registry Nov 24, 2010 Appointment of a man as Director and Executive Appointment of a man as Director and Executive
Registry Nov 23, 2010 Annual return Annual return
Registry Jun 29, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 28, 2010 Appointment of a man as Secretary 3896... Appointment of a man as Secretary 3896...
Financials Jun 17, 2010 Annual accounts Annual accounts
Registry Jun 11, 2010 Change of particulars for director Change of particulars for director
Registry Jun 10, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jun 10, 2010 Resignation of a woman Resignation of a woman
Registry Nov 5, 2009 Annual return Annual return
Registry Nov 5, 2009 Change of particulars for director Change of particulars for director
Registry Nov 5, 2009 Change of particulars for director 3896... Change of particulars for director 3896...
Financials Oct 29, 2009 Annual accounts Annual accounts
Registry Aug 2, 2009 Notice of res removing auditor Notice of res removing auditor
Registry Jul 27, 2009 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 15, 2009 Appointment of a secretary Appointment of a secretary
Registry Jul 7, 2009 Appointment of a woman Appointment of a woman
Registry Jun 1, 2009 Register of members Register of members
Registry Mar 10, 2009 Resignation of a director Resignation of a director
Registry Mar 10, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 20, 2009 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Dec 18, 2008 Company name change Company name change
Registry Dec 17, 2008 Change of name certificate Change of name certificate
Registry Nov 21, 2008 Annual return Annual return
Registry Nov 21, 2008 Register of members Register of members
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Aug 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 2, 2008 Annual return Annual return
Financials Nov 3, 2007 Annual accounts Annual accounts
Registry May 22, 2007 Annual return Annual return
Registry Jan 25, 2007 Auditor's letter of resignation Auditor's letter of resignation
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Aug 8, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 17, 2006 Annual return Annual return
Registry May 16, 2006 Resignation of a director Resignation of a director
Registry May 9, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 25, 2005 Annual accounts Annual accounts
Registry May 27, 2005 Resignation of a secretary Resignation of a secretary
Registry May 27, 2005 Appointment of a director Appointment of a director
Registry May 11, 2005 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Apr 27, 2005 Annual return Annual return
Financials Jan 4, 2005 Annual accounts Annual accounts
Registry Aug 31, 2004 Elective resolution Elective resolution
Registry May 12, 2004 Annual return Annual return
Financials Apr 28, 2004 Annual accounts Annual accounts
Registry Dec 13, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 4, 2003 Annual return Annual return
Registry Apr 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Apr 7, 2003 Appointment of a secretary Appointment of a secretary
Registry Mar 7, 2003 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 2, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 26, 2003 Appointment of a secretary Appointment of a secretary
Registry Feb 26, 2003 Resignation of a director Resignation of a director
Registry Jan 24, 2003 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 21, 2003 Change of name certificate Change of name certificate
Registry Jan 21, 2003 Company name change Company name change
Registry Nov 28, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Nov 15, 2002 Resignation of a director Resignation of a director
Registry Nov 15, 2002 Appointment of a director Appointment of a director
Registry Nov 15, 2002 Appointment of a director 3896... Appointment of a director 3896...
Registry Nov 6, 2002 Two appointments: 2 men Two appointments: 2 men
Financials Aug 13, 2002 Annual accounts Annual accounts
Registry Apr 22, 2002 Annual return Annual return
Financials Aug 24, 2001 Annual accounts Annual accounts
Registry May 8, 2001 Annual return Annual return
Registry Jan 10, 2001 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 16, 2000 Annual accounts Annual accounts
Registry May 8, 2000 Annual return Annual return
Financials Jul 6, 1999 Annual accounts Annual accounts
Registry May 1, 1999 Annual return Annual return
Financials Sep 16, 1998 Annual accounts Annual accounts
Registry Aug 26, 1998 Resignation of a director Resignation of a director
Registry Jul 17, 1998 Resignation of one Engineer and one Director (a man) Resignation of one Engineer and one Director (a man)
Registry May 1, 1998 Annual return Annual return
Registry Nov 26, 1997 Appointment of a director Appointment of a director
Registry Nov 26, 1997 Appointment of a director 3896... Appointment of a director 3896...
Financials Aug 4, 1997 Annual accounts Annual accounts
Registry Jun 6, 1997 Two appointments: 2 men Two appointments: 2 men
Registry May 7, 1997 Annual return Annual return
Registry Jan 14, 1997 Resignation of a director Resignation of a director
Registry Dec 5, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 23, 1996 £ nc 25000/6000000 £ nc 25000/6000000
Registry Aug 23, 1996 Sub division of shares Sub division of shares
Registry Aug 23, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)