COLPA PRECISION ENGINEERING LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4TP
Company number 00410428
Status Active
Incorporation Date 13 May 1946
Company Type Private Limited Company
Address 11 AMBERSIDE, WOOD LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TP
Home Country United Kingdom
Nature of Business 25930 - Manufacture of wire products, chain and springs
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of COLPA PRECISION ENGINEERING LIMITED are www.colpaprecisionengineering.co.uk, and www.colpa-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and nine months. Colpa Precision Engineering Limited is a Private Limited Company. The company registration number is 00410428. Colpa Precision Engineering Limited has been working since 13 May 1946. The present status of the company is Active. The registered address of Colpa Precision Engineering Limited is 11 Amberside Wood Lane Hemel Hempstead Hertfordshire Hp2 4tp. . FRY, David is a Secretary of the company. FRY, David is a Director of the company. HEMMANT, Rebecca Elizabeth is a Director of the company. LOW, Steven Gerald is a Director of the company. Secretary BOULTER, Gladys Victoria has been resigned. Secretary LOW, Steven Gerald has been resigned. Director BOULTER, Gladys Victoria has been resigned. Director BOULTER, Jack has been resigned. The company operates in "Manufacture of wire products, chain and springs".


Current Directors

Secretary
FRY, David
Appointed Date: 01 October 2000

Director
FRY, David
Appointed Date: 10 January 1997
74 years old

Director
HEMMANT, Rebecca Elizabeth
Appointed Date: 21 June 2011
59 years old

Director
LOW, Steven Gerald
Appointed Date: 10 January 1997
72 years old

Resigned Directors

Secretary
BOULTER, Gladys Victoria
Resigned: 10 January 1997

Secretary
LOW, Steven Gerald
Resigned: 01 October 2000
Appointed Date: 10 January 1997

Director
BOULTER, Gladys Victoria
Resigned: 10 January 1997
106 years old

Director
BOULTER, Jack
Resigned: 10 January 1997
106 years old

Persons With Significant Control

Mr David Fry
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Gerald Low
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COLPA PRECISION ENGINEERING LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 22 August 2016 with updates
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 600

22 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 600

...
... and 77 more events
17 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1987
Accounts for a small company made up to 31 December 1986

17 Aug 1987
Return made up to 07/07/87; no change of members

29 May 1986
Accounts for a small company made up to 31 December 1985

29 May 1986
Return made up to 15/04/86; full list of members

COLPA PRECISION ENGINEERING LIMITED Charges

29 January 2008
Fixed and floating charge
Delivered: 2 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 April 2007
Debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Debenture
Delivered: 6 April 2000
Status: Satisfied on 9 September 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1999
Chattels mortgage
Delivered: 23 April 1999
Status: Satisfied on 14 August 2010
Persons entitled: Industrial Equipment Finance Limited
Description: 1 x 1994 citizen L20V11 cnc lathe & lns mini sprint bar…