DATA PATTERN AND CASTING COMPANY LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6FA

Company number 01548866
Status Active
Incorporation Date 5 March 1981
Company Type Private Limited Company
Address WILKINS KENNEDY LLP, ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE, LITTLE CHALFONT, AMERSHAM, BUCKS, HP6 6FA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Previous accounting period shortened from 31 August 2017 to 31 March 2017; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 March 2017 with updates. The most likely internet sites of DATA PATTERN AND CASTING COMPANY LIMITED are www.datapatternandcastingcompany.co.uk, and www.data-pattern-and-casting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Data Pattern and Casting Company Limited is a Private Limited Company. The company registration number is 01548866. Data Pattern and Casting Company Limited has been working since 05 March 1981. The present status of the company is Active. The registered address of Data Pattern and Casting Company Limited is Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks Hp6 6fa. The company`s financial liabilities are £107.19k. It is £-62.24k against last year. The cash in hand is £174.02k. It is £160.2k against last year. And the total assets are £122.03k, which is £-54.14k against last year. TAYLOR, George Allan is a Secretary of the company. CARPENTER, Edward Albert is a Director of the company. CARPENTER, Gillian Olive is a Director of the company. MCNELLY, Anita is a Director of the company. TAYLOR, George Allan is a Director of the company. Director FRASER, Christine has been resigned. Director TAYLOR, Alan William has been resigned. Director TAYLOR, Sylvia Christine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


data pattern and casting company Key Finiance

LIABILITIES £107.19k
-37%
CASH £174.02k
+1158%
TOTAL ASSETS £122.03k
-31%
All Financial Figures

Current Directors


Director

Director

Director
MCNELLY, Anita
Appointed Date: 03 December 2012
61 years old

Director
TAYLOR, George Allan

89 years old

Resigned Directors

Director
FRASER, Christine
Resigned: 03 December 2012
Appointed Date: 01 March 2007
63 years old

Director
TAYLOR, Alan William
Resigned: 27 February 1998
Appointed Date: 10 January 1996
56 years old

Director
TAYLOR, Sylvia Christine
Resigned: 17 August 2006
85 years old

Persons With Significant Control

Mr George Allan Taylor
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Edward Albert Carpenter
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATA PATTERN AND CASTING COMPANY LIMITED Events

25 Apr 2017
Previous accounting period shortened from 31 August 2017 to 31 March 2017
31 Mar 2017
Total exemption small company accounts made up to 31 August 2016
22 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Aug 2016
Registered office address changed from 75 Rickmansworth Road Amersham Buckinghamshire HP6 5JW to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 16 August 2016
12 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 69 more events
08 Jun 1988
Particulars of mortgage/charge

04 Feb 1988
Accounts for a small company made up to 31 August 1987

26 Aug 1987
Return made up to 22/06/87; full list of members

24 Jan 1987
Accounts for a small company made up to 31 August 1986

24 Jan 1987
Return made up to 30/11/86; full list of members

DATA PATTERN AND CASTING COMPANY LIMITED Charges

20 December 1996
Mortgage
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a matrix house lincoln road cressex business…
23 May 1988
Mortgage
Delivered: 8 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage of land at westmead employment area…
18 October 1984
Debenture
Delivered: 24 October 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland please see doc…