FRESHLOOK ENGINEERING & PRODUCTS LTD
RADSTOCK

Hellopages » Somerset » Bath and North East Somerset » BA3 3RZ

Company number 03153209
Status Active
Incorporation Date 31 January 1996
Company Type Private Limited Company
Address UNIT A WELLSWAY WORKS, WELLS ROAD, RADSTOCK, BANES, BA3 3RZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of FRESHLOOK ENGINEERING & PRODUCTS LTD are www.freshlookengineeringproducts.co.uk, and www.freshlook-engineering-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Freshlook Engineering Products Ltd is a Private Limited Company. The company registration number is 03153209. Freshlook Engineering Products Ltd has been working since 31 January 1996. The present status of the company is Active. The registered address of Freshlook Engineering Products Ltd is Unit A Wellsway Works Wells Road Radstock Banes Ba3 3rz. . WILLIAMS, Wayne is a Secretary of the company. WATTS, Brian is a Director of the company. WILLIAMS, Wayne is a Director of the company. Secretary BROOKES, Tracy has been resigned. Secretary HATHERALL, Roger George has been resigned. Secretary HIGSON, Polly Elizabeth has been resigned. Secretary ABC COMPANY SECRETARIES LTD has been resigned. Director HIGSON, Barnaby Paul has been resigned. Director PROFESSIONAL FORMATIONS LTD has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WILLIAMS, Wayne
Appointed Date: 06 July 2012

Director
WATTS, Brian
Appointed Date: 06 July 2012
57 years old

Director
WILLIAMS, Wayne
Appointed Date: 01 July 2013
53 years old

Resigned Directors

Secretary
BROOKES, Tracy
Resigned: 09 December 2000
Appointed Date: 15 February 2000

Secretary
HATHERALL, Roger George
Resigned: 15 February 2000
Appointed Date: 02 February 1996

Secretary
HIGSON, Polly Elizabeth
Resigned: 06 July 2012
Appointed Date: 09 December 2000

Secretary
ABC COMPANY SECRETARIES LTD
Resigned: 02 February 1996
Appointed Date: 31 January 1996

Director
HIGSON, Barnaby Paul
Resigned: 06 July 2012
Appointed Date: 02 February 1996
69 years old

Director
PROFESSIONAL FORMATIONS LTD
Resigned: 02 February 1996
Appointed Date: 31 January 1996

Persons With Significant Control

Mr Wayne Williams
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Watts
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRESHLOOK ENGINEERING & PRODUCTS LTD Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 61 more events
23 Feb 1996
Secretary resigned
23 Feb 1996
Director resigned
23 Feb 1996
New secretary appointed
23 Feb 1996
New director appointed
31 Jan 1996
Incorporation

FRESHLOOK ENGINEERING & PRODUCTS LTD Charges

23 January 2014
Charge code 0315 3209 0003
Delivered: 25 January 2014
Status: Satisfied on 1 October 2014
Persons entitled: Lloyds Bank PLC
Description: Unit 2 and 2A wellsway works wells road radstock…
14 January 1998
Fixed charge on purchased debts which fail to vest
Delivered: 20 January 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
17 October 1997
Debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…