B W MACHINE TOOLS LIMITED
MERIDIAN BUSINESS PARK

Hellopages » Leicestershire » Blaby » LE19 1WP

Company number 06513095
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address CHARNWOOD HOUSE, HARCOURT WAY, MERIDIAN BUSINESS PARK, LEICESTERSHIRE, LE19 1WP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3,333 . The most likely internet sites of B W MACHINE TOOLS LIMITED are www.bwmachinetools.co.uk, and www.b-w-machine-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.8 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B W Machine Tools Limited is a Private Limited Company. The company registration number is 06513095. B W Machine Tools Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of B W Machine Tools Limited is Charnwood House Harcourt Way Meridian Business Park Leicestershire Le19 1wp. The company`s financial liabilities are £36.04k. It is £22.82k against last year. And the total assets are £137.03k, which is £-4.29k against last year. CLARKE, Anneli Jane is a Secretary of the company. CLARKE, Andrew James is a Director of the company. CLARKE, Anneli Jane is a Director of the company. Secretary CLARKE, Andrew James has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Jamieson has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


b w machine tools Key Finiance

LIABILITIES £36.04k
+172%
CASH n/a
TOTAL ASSETS £137.03k
-4%
All Financial Figures

Current Directors

Secretary
CLARKE, Anneli Jane
Appointed Date: 17 November 2011

Director
CLARKE, Andrew James
Appointed Date: 25 February 2008
58 years old

Director
CLARKE, Anneli Jane
Appointed Date: 17 November 2011
54 years old

Resigned Directors

Secretary
CLARKE, Andrew James
Resigned: 17 November 2011
Appointed Date: 25 February 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008

Director
CLARKE, Jamieson
Resigned: 01 November 2010
Appointed Date: 25 February 2008
56 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 2008
Appointed Date: 25 February 2008

Persons With Significant Control

Mr Andrew James Clarke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anneli Jane Clarke
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B W MACHINE TOOLS LIMITED Events

10 Mar 2017
Confirmation statement made on 25 February 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,333

14 Sep 2015
Total exemption small company accounts made up to 28 February 2015
02 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 3,333

...
... and 34 more events
14 Mar 2008
Secretary appointed andrew james clarke
14 Mar 2008
Director appointed jamieson clarke
14 Mar 2008
Director appointed andrew james clarke
11 Mar 2008
Ad 25/02/08\gbp si 99@1=99\gbp ic 1/100\
25 Feb 2008
Incorporation

B W MACHINE TOOLS LIMITED Charges

24 January 2013
Debenture deed
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…