G CASWELL ENGINEERING LIMITED
RUSHDEN

Hellopages » Northamptonshire » East Northamptonshire » NN10 0JT

Company number 04588577
Status Active
Incorporation Date 13 November 2002
Company Type Private Limited Company
Address UNITS 2-4, MANTON ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 0JT
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of G CASWELL ENGINEERING LIMITED are www.gcaswellengineering.co.uk, and www.g-caswell-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Kettering Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G Caswell Engineering Limited is a Private Limited Company. The company registration number is 04588577. G Caswell Engineering Limited has been working since 13 November 2002. The present status of the company is Active. The registered address of G Caswell Engineering Limited is Units 2 4 Manton Road Rushden Northamptonshire Nn10 0jt. . CASWELL, Sue is a Secretary of the company. CASWELL, Geoffrey Vincent is a Director of the company. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SHAW, Carleton has been resigned. Director AD VALOREM DIRECTORS LTD has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
CASWELL, Sue
Appointed Date: 20 November 2002

Director
CASWELL, Geoffrey Vincent
Appointed Date: 20 November 2002
73 years old

Resigned Directors

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 November 2002
Appointed Date: 13 November 2002

Director
SHAW, Carleton
Resigned: 13 May 2013
Appointed Date: 01 April 2005
69 years old

Director
AD VALOREM DIRECTORS LTD
Resigned: 20 November 2002
Appointed Date: 20 November 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 November 2002
Appointed Date: 13 November 2002

Persons With Significant Control

Mr Geoffrey Vincent Caswell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jayne Caswell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G CASWELL ENGINEERING LIMITED Events

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
09 Nov 2016
Amended total exemption small company accounts made up to 31 December 2015
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3

15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
07 Feb 2003
Registered office changed on 07/02/03 from: advalorem 2-3 bassett court broad street newport pagnel MK16 0JN
21 Nov 2002
Secretary resigned
21 Nov 2002
Director resigned
21 Nov 2002
Registered office changed on 21/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN
13 Nov 2002
Incorporation

G CASWELL ENGINEERING LIMITED Charges

8 January 2004
Debenture deed
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…