CAMPBELL GRINDLAY ENGINEERING LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 7AW

Company number 05630228
Status Active
Incorporation Date 20 November 2005
Company Type Private Limited Company
Address TASK ACCOUNTING LIMITED, COMMODORE HOUSE, 51 CONWAY ROAD, COLWYN BAY, CONWY, WALES, LL29 7AW
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 November 2016 with updates; Registered office address changed from Dafarn Newydd Lon Cae Cwta Llangefni Gwynedd LL77 7SD Wales to C/O Task Accounting Limited Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 24 October 2016. The most likely internet sites of CAMPBELL GRINDLAY ENGINEERING LIMITED are www.campbellgrindlayengineering.co.uk, and www.campbell-grindlay-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Glan Conwy Rail Station is 3.4 miles; to Conwy Rail Station is 4.3 miles; to Tal-y-Cafn Rail Station is 5.9 miles; to Abergele & Pensarn Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Campbell Grindlay Engineering Limited is a Private Limited Company. The company registration number is 05630228. Campbell Grindlay Engineering Limited has been working since 20 November 2005. The present status of the company is Active. The registered address of Campbell Grindlay Engineering Limited is Task Accounting Limited Commodore House 51 Conway Road Colwyn Bay Conwy Wales Ll29 7aw. . GRINDLAY, Catherine is a Secretary of the company. GRINDLAY, Campbell James is a Director of the company. GRINDLEY, Catherine is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
GRINDLAY, Catherine
Appointed Date: 20 November 2005

Director
GRINDLAY, Campbell James
Appointed Date: 20 November 2005
57 years old

Director
GRINDLEY, Catherine
Appointed Date: 01 January 2008
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2005
Appointed Date: 20 November 2005

Persons With Significant Control

Mr Campbell James Grindlay
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Catherine Grindlay
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMPBELL GRINDLAY ENGINEERING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 20 November 2016 with updates
24 Oct 2016
Registered office address changed from Dafarn Newydd Lon Cae Cwta Llangefni Gwynedd LL77 7SD Wales to C/O Task Accounting Limited Commodore House 51 Conway Road Colwyn Bay Conwy LL29 7AW on 24 October 2016
08 Jun 2016
Registered office address changed from C/O C/O Parry & Co Ynys Hir Sandy Lane Rhosneigr Anglesey LL64 5XA to Dafarn Newydd Lon Cae Cwta Llangefni Gwynedd LL77 7SD on 8 June 2016
04 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 28 more events
29 Nov 2005
New director appointed
29 Nov 2005
New secretary appointed
21 Nov 2005
Director resigned
21 Nov 2005
Secretary resigned
20 Nov 2005
Incorporation

CAMPBELL GRINDLAY ENGINEERING LIMITED Charges

9 May 2014
Charge code 0563 0228 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property, unit 7 pentraeth industrial estate…
3 October 2006
Debenture
Delivered: 7 October 2006
Status: Satisfied on 16 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…