WHITLAND ENGINEERING LIMITED
WHITLAND

Hellopages » Carmarthenshire » Carmarthenshire » SA34 0AE

Company number 02566083
Status Active
Incorporation Date 6 December 1990
Company Type Private Limited Company
Address UNIT B, WEST STREET, WHITLAND, DYFED, SA34 0AE
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of John Arwyn Donovan as a director on 21 March 2016. The most likely internet sites of WHITLAND ENGINEERING LIMITED are www.whitlandengineering.co.uk, and www.whitland-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Narberth Rail Station is 4.9 miles; to Clunderwen Rail Station is 5.1 miles; to Kilgetty Rail Station is 7.4 miles; to Saundersfoot Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitland Engineering Limited is a Private Limited Company. The company registration number is 02566083. Whitland Engineering Limited has been working since 06 December 1990. The present status of the company is Active. The registered address of Whitland Engineering Limited is Unit B West Street Whitland Dyfed Sa34 0ae. . JONES, Eurig is a Secretary of the company. DAVIES, William Huw is a Director of the company. JONES, Eurig is a Director of the company. OWEN, James Lewis is a Director of the company. Secretary JONES, Penni Anne has been resigned. Secretary MORGAN, Gwendoline Helen has been resigned. Secretary OWENS, Angela Margaret has been resigned. Director DONOVAN, John Arwyn has been resigned. Director GRIFFITHS, Raymond John Leslie has been resigned. Director JOHN, Sidney David has been resigned. Director JONES, Paul Anthony has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
JONES, Eurig
Appointed Date: 08 August 2003

Director
DAVIES, William Huw
Appointed Date: 08 August 2003
64 years old

Director
JONES, Eurig
Appointed Date: 08 August 2003
64 years old

Director
OWEN, James Lewis
Appointed Date: 08 August 2003
56 years old

Resigned Directors

Secretary
JONES, Penni Anne
Resigned: 08 August 2003
Appointed Date: 31 October 1994

Secretary
MORGAN, Gwendoline Helen
Resigned: 03 January 1994

Secretary
OWENS, Angela Margaret
Resigned: 31 October 1994
Appointed Date: 03 January 1994

Director
DONOVAN, John Arwyn
Resigned: 21 March 2016
Appointed Date: 13 November 2005
66 years old

Director
GRIFFITHS, Raymond John Leslie
Resigned: 28 May 2013
Appointed Date: 03 December 2003
66 years old

Director
JOHN, Sidney David
Resigned: 01 June 1992
77 years old

Director
JONES, Paul Anthony
Resigned: 08 August 2003
77 years old

Persons With Significant Control

Celtic Process Systems Ltd
Notified on: 12 November 2016
Nature of control: Ownership of shares – 75% or more

WHITLAND ENGINEERING LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
11 Apr 2016
Termination of appointment of John Arwyn Donovan as a director on 21 March 2016
11 Apr 2016
Termination of appointment of John Arwyn Donovan as a director on 21 March 2016
10 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

...
... and 83 more events
12 Apr 1991
Registered office changed on 12/04/91 from: 2 baches street london N1 6UB

10 Apr 1991
Company name changed bondissue LIMITED\certificate issued on 11/04/91

10 Apr 1991
Company name changed\certificate issued on 10/04/91
10 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1990
Incorporation

WHITLAND ENGINEERING LIMITED Charges

16 November 2012
Legal charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units a b c and d london road industrial…
28 April 2011
Guarantee & debenture
Delivered: 6 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 August 2003
Debenture
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Paul Anthony Jones and Pennelope Anne Jones
Description: Fixed and floating charges over the undertaking and all…
7 June 1993
Mortgage debenture
Delivered: 11 June 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…