Company number 02972198
Status Active
Incorporation Date 29 September 1994
Company Type Private Limited Company
Address UNIT 5, CRANLEIGH GARDENS INDUSTRIAL ESTATE, SOUTHALL, MIDDLESEX, UB1 2BZ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 1,120
. The most likely internet sites of H.E.C. (PRECISION) LIMITED are www.hecprecision.co.uk, and www.h-e-c-precision.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and five months. H E C Precision Limited is a Private Limited Company.
The company registration number is 02972198. H E C Precision Limited has been working since 29 September 1994.
The present status of the company is Active. The registered address of H E C Precision Limited is Unit 5 Cranleigh Gardens Industrial Estate Southall Middlesex Ub1 2bz. The company`s financial liabilities are £299.8k. It is £9.06k against last year. The cash in hand is £0.81k. It is £0.36k against last year. And the total assets are £876.72k, which is £-64.73k against last year. MANHOOD, Francine Marie Helene is a Secretary of the company. MANHOOD, Keith Edwin is a Director of the company. MANHOOD, Kevin Lester is a Director of the company. RECKNELL, Daniel Bryan is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
h.e.c. (precision) Key Finiance
LIABILITIES
£299.8k
+3%
CASH
£0.81k
+81%
TOTAL ASSETS
£876.72k
-7%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 September 1994
Appointed Date: 29 September 1994
Nominee Director
BUYVIEW LTD
Resigned: 29 September 1994
Appointed Date: 29 September 1994
Persons With Significant Control
Mr Keith Edwin Manhood
Notified on: 1 September 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
H.E.C. (PRECISION) LIMITED Events
16 June 2008
Debenture
Delivered: 1 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2003
Chattels mortgage
Delivered: 26 July 2003
Status: Satisfied
on 25 July 2013
Persons entitled: Industrial Equipment Finance Limited
Description: The following equipment:- 1998 dmg dmu 50 v maching centre…
13 May 2003
Debenture
Delivered: 17 May 2003
Status: Satisfied
on 31 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2000
Debenture
Delivered: 16 October 2000
Status: Satisfied
on 17 January 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…