SEYCHELL ENGINEERING AND FABRICATION LIMITED
BICESTER SEYCHELL FABRICATION AND ENGINEERING LIMITED SEYCHELL FABRICATION LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4SU

Company number 02656515
Status Active
Incorporation Date 23 October 1991
Company Type Private Limited Company
Address 8 ARKWRIGHT ROAD, BICESTER, OXFORDSHIRE, OX26 4SU
Home Country United Kingdom
Nature of Business 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SEYCHELL ENGINEERING AND FABRICATION LIMITED are www.seychellengineeringandfabrication.co.uk, and www.seychell-engineering-and-fabrication.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and twelve months. The distance to to Bicester Town Rail Station is 0.8 miles; to Islip Rail Station is 6.8 miles; to Kings Sutton Rail Station is 10.1 miles; to Oxford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seychell Engineering and Fabrication Limited is a Private Limited Company. The company registration number is 02656515. Seychell Engineering and Fabrication Limited has been working since 23 October 1991. The present status of the company is Active. The registered address of Seychell Engineering and Fabrication Limited is 8 Arkwright Road Bicester Oxfordshire Ox26 4su. The company`s financial liabilities are £100.88k. It is £19.63k against last year. The cash in hand is £86.68k. It is £-16.26k against last year. And the total assets are £405.68k, which is £50.34k against last year. WILLIAMS, Roger Graham is a Secretary of the company. WILLIAMS, Christina Evelyn is a Director of the company. WILLIAMS, Roger Graham is a Director of the company. Secretary SEYCHELL, Caroline has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BAXTER, Jeremy Walter has been resigned. Director SEYCHELL, Lawrence Joseph Anthony has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Machining".


seychell engineering and fabrication Key Finiance

LIABILITIES £100.88k
+24%
CASH £86.68k
-16%
TOTAL ASSETS £405.68k
+14%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Roger Graham
Appointed Date: 17 April 2013

Director
WILLIAMS, Christina Evelyn
Appointed Date: 17 April 2013
70 years old

Director
WILLIAMS, Roger Graham
Appointed Date: 17 April 2013
61 years old

Resigned Directors

Secretary
SEYCHELL, Caroline
Resigned: 17 April 2013
Appointed Date: 23 October 1991

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 October 1991
Appointed Date: 23 October 1991

Director
BAXTER, Jeremy Walter
Resigned: 14 August 2005
Appointed Date: 23 October 1991
85 years old

Director
SEYCHELL, Lawrence Joseph Anthony
Resigned: 17 April 2013
Appointed Date: 23 October 1991
66 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 October 1991
Appointed Date: 23 October 1991

Persons With Significant Control

Mr Roger Graham Williams
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mrs Christina Evelyn Williams
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SEYCHELL ENGINEERING AND FABRICATION LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

08 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
29 Oct 1991
Director resigned;new director appointed

29 Oct 1991
Secretary resigned;new secretary appointed

29 Oct 1991
Registered office changed on 29/10/91 from: bridge house 181 queen victoria street london EC4V 4DD

23 Oct 1991
Incorporation

23 Oct 1991
Incorporation