Company number 01576936
Status Active
Incorporation Date 28 July 1981
Company Type Private Limited Company
Address SHAW ROYD WORKS, SHAW LANE, HALIFAX, WEST YORKSHIRE, HX3 9HD
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 35,951
. The most likely internet sites of W.K.W. PRECISION ENGINEERING COMPANY LIMITED are www.wkwprecisionengineeringcompany.co.uk, and www.w-k-w-precision-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. W K W Precision Engineering Company Limited is a Private Limited Company.
The company registration number is 01576936. W K W Precision Engineering Company Limited has been working since 28 July 1981.
The present status of the company is Active. The registered address of W K W Precision Engineering Company Limited is Shaw Royd Works Shaw Lane Halifax West Yorkshire Hx3 9hd. . WYATT, Richard Arthur is a Secretary of the company. WYATT, Adrian Richard is a Director of the company. WYATT, Richard Arthur is a Director of the company. Director CALDER, Samantha Jane has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Adrian Richard Wyatt
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Arthur Wyatt
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
W.K.W. PRECISION ENGINEERING COMPANY LIMITED Events
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 July 2016
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
27 Nov 2015
Termination of appointment of Samantha Jane Calder as a director on 18 December 2014
16 Oct 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 71 more events
23 Dec 1986
Return made up to 15/10/86; full list of members
07 Jun 1986
Secretary resigned;new secretary appointed
28 Jul 1981
Incorporation
10 May 2013
Charge code 0157 6936 0006
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
26 April 2013
Charge code 0157 6936 0005
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 March 2013
Mortgage
Delivered: 19 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Quaser MV184P with heidenhain control serial no. 119H120683…
30 November 2012
Mortgage
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Doosan puma 2600 turning centre serial number ML0101-000532…
8 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1984
Legal charge
Delivered: 13 March 1984
Status: Satisfied
on 10 April 2010
Persons entitled: Lloyds Bank PLC
Description: F/H - no.1 Garden street north halifax west yorkshire…