SPECIALIST ENGINEERING LIMITED
HOUGHTON REGIS DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5BL

Company number 00939361
Status Active
Incorporation Date 25 September 1968
Company Type Private Limited Company
Address 11 WESTBURY CLOSE, TOWNSEND INDUSTRIAL ESTATE, HOUGHTON REGIS DUNSTABLE, BEDFORDSHIRE, LU5 5BL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-05-15 GBP 1,100 . The most likely internet sites of SPECIALIST ENGINEERING LIMITED are www.specialistengineering.co.uk, and www.specialist-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Specialist Engineering Limited is a Private Limited Company. The company registration number is 00939361. Specialist Engineering Limited has been working since 25 September 1968. The present status of the company is Active. The registered address of Specialist Engineering Limited is 11 Westbury Close Townsend Industrial Estate Houghton Regis Dunstable Bedfordshire Lu5 5bl. The company`s financial liabilities are £101.96k. It is £48.4k against last year. And the total assets are £104.02k, which is £11.6k against last year. NASH, Amanda Sian is a Secretary of the company. NASH, Robin Darren is a Director of the company. ROWLAND, Keith is a Director of the company. Secretary COPE, Lesley Anne has been resigned. Director NASH, George Henry Philip has been resigned. The company operates in "Other specialised construction activities n.e.c.".


specialist engineering Key Finiance

LIABILITIES £101.96k
+90%
CASH n/a
TOTAL ASSETS £104.02k
+12%
All Financial Figures

Current Directors

Secretary
NASH, Amanda Sian
Appointed Date: 01 October 2002

Director
NASH, Robin Darren
Appointed Date: 01 October 2002
57 years old

Director
ROWLAND, Keith
Appointed Date: 20 April 2005
65 years old

Resigned Directors

Secretary
COPE, Lesley Anne
Resigned: 01 October 2002

Director
NASH, George Henry Philip
Resigned: 01 October 2002
86 years old

SPECIALIST ENGINEERING LIMITED Events

13 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,100

27 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,100

29 Apr 2015
Total exemption small company accounts made up to 30 September 2014
01 May 2014
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,100

...
... and 66 more events
26 Jul 1988
Return made up to 31/12/87; full list of members

21 Jun 1988
Accounts made up to 30 September 1987

12 Oct 1987
Accounts made up to 30 September 1986

24 Apr 1987
Return made up to 31/12/86; full list of members

16 Oct 1986
Accounts made up to 30 September 1985

SPECIALIST ENGINEERING LIMITED Charges

3 October 2002
Debenture
Delivered: 15 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1970
Debenture
Delivered: 7 January 1971
Status: Satisfied on 16 October 2012
Persons entitled: Barclays Bank LTD
Description: Undertaking goodwill, all property and assets present and…