CORNARO ENGINEERING LIMITED
HOVE EDGE

Hellopages » West Yorkshire » Calderdale » HD6 2PH

Company number 01290142
Status Active
Incorporation Date 10 December 1976
Company Type Private Limited Company
Address CORNARO WORKS, HALF HOUSE LANE, HOVE EDGE, BRIGHOUSE WEST YORKSHIRE, HD6 2PH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 7 December 2016 with updates; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of CORNARO ENGINEERING LIMITED are www.cornaroengineering.co.uk, and www.cornaro-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Cornaro Engineering Limited is a Private Limited Company. The company registration number is 01290142. Cornaro Engineering Limited has been working since 10 December 1976. The present status of the company is Active. The registered address of Cornaro Engineering Limited is Cornaro Works Half House Lane Hove Edge Brighouse West Yorkshire Hd6 2ph. . WADSWORTH, David John is a Secretary of the company. DOWNSBOROUGH, Michael Grant is a Director of the company. WADSWORTH, David John is a Director of the company. Secretary DENNEY, John has been resigned. Secretary PARKER, Vincent Nigel has been resigned. Director DENNEY, John has been resigned. Director PARKER, Vincent Nigel has been resigned. Director WOOD, James Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WADSWORTH, David John
Appointed Date: 28 May 1993

Director

Director
WADSWORTH, David John
Appointed Date: 28 May 1993
70 years old

Resigned Directors

Secretary
DENNEY, John
Resigned: 27 January 1993

Secretary
PARKER, Vincent Nigel
Resigned: 28 May 1993
Appointed Date: 27 January 1993

Director
DENNEY, John
Resigned: 27 January 1993
78 years old

Director
PARKER, Vincent Nigel
Resigned: 31 March 2005
Appointed Date: 27 January 1993
64 years old

Director
WOOD, James Anthony
Resigned: 16 August 1999
Appointed Date: 27 January 1993
79 years old

Persons With Significant Control

Mr David John Wadsworth
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORNARO ENGINEERING LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 August 2016
07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
16 Sep 2016
Confirmation statement made on 31 August 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 August 2015
16 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 6,000

...
... and 65 more events
30 Jan 1989
Return made up to 31/08/88; full list of members

28 Feb 1988
Accounts made up to 31 August 1987

13 Aug 1987
Return made up to 31/05/87; full list of members

23 Jun 1986
Full accounts made up to 31 August 1985

23 Jun 1986
Return made up to 04/04/86; full list of members

CORNARO ENGINEERING LIMITED Charges

18 November 1993
Mortgage debenture
Delivered: 29 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 March 1980
Debenture
Delivered: 17 March 1980
Status: Satisfied on 25 March 1995
Persons entitled: Yorkshire Bank Limited.
Description: Fixed and floating charge on undertaking and all property…