DENEBANK PRECISION ENGINEERING (UK) LIMITED
WICKFORD

Hellopages » Essex » Basildon » SS11 7HQ

Company number 02885285
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address CONSTRUCTION HOUSE, RUNWELL ROAD, WICKFORD, ESSEX, SS11 7HQ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of DENEBANK PRECISION ENGINEERING (UK) LIMITED are www.denebankprecisionengineeringuk.co.uk, and www.denebank-precision-engineering-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Basildon Rail Station is 4.6 miles; to Billericay Rail Station is 4.8 miles; to Laindon Rail Station is 5.6 miles; to Leigh-on-Sea Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denebank Precision Engineering Uk Limited is a Private Limited Company. The company registration number is 02885285. Denebank Precision Engineering Uk Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Denebank Precision Engineering Uk Limited is Construction House Runwell Road Wickford Essex Ss11 7hq. . GOLDTHORPE, Judith Sandra is a Secretary of the company. GOLDTHORPE, Paul Andrew is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
GOLDTHORPE, Judith Sandra
Appointed Date: 07 January 1994

Director
GOLDTHORPE, Paul Andrew
Appointed Date: 07 January 1994
70 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Nominee Director
TESTER, William Andrew Joseph
Resigned: 07 January 1994
Appointed Date: 07 January 1994
63 years old

Persons With Significant Control

Mrs Judith Sandra Goldthorpe
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Goldthorpe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENEBANK PRECISION ENGINEERING (UK) LIMITED Events

24 Jan 2017
Confirmation statement made on 7 January 2017 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

13 Jul 2015
Total exemption small company accounts made up to 30 November 2014
20 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100

...
... and 54 more events
01 Mar 1994
Accounting reference date notified as 31/12

18 Jan 1994
Secretary resigned;new secretary appointed

18 Jan 1994
Director resigned;new director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: 16 st john street london EC1M 4AY

07 Jan 1994
Incorporation

DENEBANK PRECISION ENGINEERING (UK) LIMITED Charges

31 May 2000
Mortgage
Delivered: 1 June 2000
Status: Satisfied on 7 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 108 windmill road sunbury-on-thames…
9 December 1998
Mortgage
Delivered: 15 December 1998
Status: Satisfied on 7 July 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a riverside works (formerly the gordon…
16 November 1998
Debenture deed
Delivered: 20 November 1998
Status: Satisfied on 7 July 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…