CENGAR LIMITED
HALIFAX CENGAR UNIVERSAL TOOL CO.,LIMITED

Hellopages » West Yorkshire » Calderdale » HX4 8LZ
Company number 00399541
Status Active
Incorporation Date 18 October 1945
Company Type Private Limited Company
Address SPRINGFIELD WORKS SADDLEWORTH ROAD, GREETLAND, HALIFAX, WEST YORKSHIRE, HX4 8LZ
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Appointment of Alexander Kilpatrick as a secretary on 31 December 2016; Termination of appointment of Roy Fletcher as a secretary on 31 December 2016. The most likely internet sites of CENGAR LIMITED are www.cengar.co.uk, and www.cengar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and four months. Cengar Limited is a Private Limited Company. The company registration number is 00399541. Cengar Limited has been working since 18 October 1945. The present status of the company is Active. The registered address of Cengar Limited is Springfield Works Saddleworth Road Greetland Halifax West Yorkshire Hx4 8lz. . KILPATRICK, Alexander is a Secretary of the company. KILPATRICK, Alexander is a Director of the company. Secretary FLETCHER, Roy has been resigned. Secretary KAVANAGH, Liam Paul has been resigned. Secretary SUTCLIFFE, Florence Mabel has been resigned. Secretary WILKINSON, Gordon has been resigned. Director OWEN, Garfield has been resigned. Director PATRICK, James has been resigned. Director SUTCLIFFE, Florence Mabel has been resigned. Director WILKINSON, Gordon has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
KILPATRICK, Alexander
Appointed Date: 31 December 2016

Director
KILPATRICK, Alexander
Appointed Date: 31 January 2001
79 years old

Resigned Directors

Secretary
FLETCHER, Roy
Resigned: 31 December 2016
Appointed Date: 01 September 2003

Secretary
KAVANAGH, Liam Paul
Resigned: 07 August 2003
Appointed Date: 31 January 2001

Secretary
SUTCLIFFE, Florence Mabel
Resigned: 13 July 1996

Secretary
WILKINSON, Gordon
Resigned: 31 January 2001
Appointed Date: 02 January 1997

Director
OWEN, Garfield
Resigned: 31 January 2001
93 years old

Director
PATRICK, James
Resigned: 11 January 2001
88 years old

Director
SUTCLIFFE, Florence Mabel
Resigned: 13 July 1996
126 years old

Director
WILKINSON, Gordon
Resigned: 31 January 2001
93 years old

Persons With Significant Control

Cengar (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENGAR LIMITED Events

12 Jan 2017
Confirmation statement made on 13 December 2016 with updates
11 Jan 2017
Appointment of Alexander Kilpatrick as a secretary on 31 December 2016
11 Jan 2017
Termination of appointment of Roy Fletcher as a secretary on 31 December 2016
02 Aug 2016
Accounts for a small company made up to 31 December 2015
29 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 102

...
... and 80 more events
07 Feb 1987
Full accounts made up to 31 August 1986

07 Feb 1987
Return made up to 23/12/86; full list of members

04 Sep 1986
Return made up to 18/12/85; full list of members

27 Sep 1976
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Oct 1945
Incorporation

CENGAR LIMITED Charges

31 January 2001
Legal charge
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H land and premises k/a 70 lister lane halifax west…
31 January 2001
Debenture
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…