A1 ENGINEERING LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2AL

Company number 03511898
Status Active
Incorporation Date 17 February 1998
Company Type Private Limited Company
Address MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 8 . The most likely internet sites of A1 ENGINEERING LIMITED are www.a1engineering.co.uk, and www.a1-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A1 Engineering Limited is a Private Limited Company. The company registration number is 03511898. A1 Engineering Limited has been working since 17 February 1998. The present status of the company is Active. The registered address of A1 Engineering Limited is Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . CAUNCE, Deborah Louise is a Secretary of the company. CAUNCE, Deborah Louise is a Director of the company. CAUNCE, Peter is a Director of the company. Secretary BOWES, Julie Teresa has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARRETT, James Albert has been resigned. Director BARRETT, Richard Guy has been resigned. Director BARRETT, Rosemary has been resigned. Director BARRETT, Shet Ha Christine has been resigned. Director BOWES, Julie Teresa has been resigned. Director BOWES, Mark has been resigned. Director BOWES, William has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
CAUNCE, Deborah Louise
Appointed Date: 29 March 2012

Director
CAUNCE, Deborah Louise
Appointed Date: 29 March 2012
61 years old

Director
CAUNCE, Peter
Appointed Date: 29 March 2012
69 years old

Resigned Directors

Secretary
BOWES, Julie Teresa
Resigned: 29 March 2012
Appointed Date: 17 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1998
Appointed Date: 17 February 1998

Director
BARRETT, James Albert
Resigned: 06 June 2002
Appointed Date: 01 June 2001
76 years old

Director
BARRETT, Richard Guy
Resigned: 06 June 2002
Appointed Date: 01 June 2001
109 years old

Director
BARRETT, Rosemary
Resigned: 06 June 2002
Appointed Date: 01 June 2001
73 years old

Director
BARRETT, Shet Ha Christine
Resigned: 06 June 2002
Appointed Date: 01 June 2001
91 years old

Director
BOWES, Julie Teresa
Resigned: 29 March 2012
Appointed Date: 17 February 1998
61 years old

Director
BOWES, Mark
Resigned: 29 March 2012
Appointed Date: 06 April 2008
46 years old

Director
BOWES, William
Resigned: 29 March 2012
Appointed Date: 17 February 1998
62 years old

Persons With Significant Control

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

Mrs Deborah Louise Newton
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A1 ENGINEERING LIMITED Events

20 Feb 2017
Confirmation statement made on 17 February 2017 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
18 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 8

05 Aug 2015
Accounts for a dormant company made up to 31 March 2015
03 Mar 2015
Registered office address changed from Milburn House 3 Oxford Street Workington Cumbria CA14 2AL to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 3 March 2015
...
... and 58 more events
09 Jul 1999
Particulars of mortgage/charge
22 Feb 1999
Accounting reference date extended from 28/02/99 to 31/03/99
17 Feb 1999
Return made up to 17/02/99; full list of members
  • 363(287) ‐ Registered office changed on 17/02/99

18 Feb 1998
Secretary resigned
17 Feb 1998
Incorporation

A1 ENGINEERING LIMITED Charges

6 October 2003
Rent deposit deed
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Unilever UK Holdings Limited
Description: The rent deposit and the amount from time to time standing…
30 June 1999
Debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…