T.W. ENGINEERING COMPANY LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 4RB

Company number 00673817
Status Active
Incorporation Date 31 October 1960
Company Type Private Limited Company
Address ANGULAR HOUSE,EAGLE ROAD, QUARRY HILL INDUSTRIAL PARK, ILKESTON, DERBYSHIRE, DE7 4RB
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 32990 - Other manufacturing n.e.c., 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 2,500 . The most likely internet sites of T.W. ENGINEERING COMPANY LIMITED are www.twengineeringcompany.co.uk, and www.t-w-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and twelve months. T W Engineering Company Limited is a Private Limited Company. The company registration number is 00673817. T W Engineering Company Limited has been working since 31 October 1960. The present status of the company is Active. The registered address of T W Engineering Company Limited is Angular House Eagle Road Quarry Hill Industrial Park Ilkeston Derbyshire De7 4rb. . LOWATER, Scott Alan is a Secretary of the company. DOWNS, Edward Charles Howard is a Director of the company. DOWNS, Howard Charles is a Director of the company. DOWNS, James Reg is a Director of the company. LOWATER, Scott Alan is a Director of the company. Secretary HADDELSEY, Michael Noel has been resigned. Secretary LUCAS, Nigel Ashley has been resigned. Director BRIDGES, Philip John has been resigned. Director DOWNS, Kathleen Doreen has been resigned. Director HADDELSEY, Michael Noel has been resigned. Director LUCAS, Nigel Ashley has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
LOWATER, Scott Alan
Appointed Date: 04 March 2004

Director
DOWNS, Edward Charles Howard
Appointed Date: 14 December 2015
45 years old

Director

Director
DOWNS, James Reg
Appointed Date: 14 April 2011
48 years old

Director
LOWATER, Scott Alan
Appointed Date: 11 April 2007
52 years old

Resigned Directors

Secretary
HADDELSEY, Michael Noel
Resigned: 22 August 1997

Secretary
LUCAS, Nigel Ashley
Resigned: 04 March 2004
Appointed Date: 22 August 1997

Director
BRIDGES, Philip John
Resigned: 31 October 2005
77 years old

Director
DOWNS, Kathleen Doreen
Resigned: 31 October 2007
102 years old

Director
HADDELSEY, Michael Noel
Resigned: 27 October 1997
89 years old

Director
LUCAS, Nigel Ashley
Resigned: 04 March 2004
Appointed Date: 02 November 1998
57 years old

Persons With Significant Control

Mr Howard Charles Downs
Notified on: 8 February 2017
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

T.W. ENGINEERING COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
01 Jun 2016
Accounts for a medium company made up to 31 October 2015
15 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,500

14 Dec 2015
Appointment of Mr Edward Charles Howard Downs as a director on 14 December 2015
30 Jun 2015
Accounts for a medium company made up to 31 October 2014
...
... and 80 more events
04 Dec 1986
Registered office changed on 04/12/86 from: nottingham road attenborough notts

04 Dec 1986
Director resigned

14 Jun 1984
Accounts made up to 31 October 1982
15 Nov 1982
Annual return made up to 22/02/82
31 Oct 1960
Incorporation

T.W. ENGINEERING COMPANY LIMITED Charges

3 September 1992
Legal charge
Delivered: 4 September 1992
Status: Outstanding
Persons entitled: Harold Charles Downs Linda Louise Downs
Description: Land and premises k/a unit 6A eagle road quarry hill…
10 January 1989
Charge sufflemental to a mortgage and general charge dated 26/4/65
Delivered: 23 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
26 April 1965
Mortgage & general charge
Delivered: 7 May 1965
Status: Outstanding
Persons entitled: National Provincial Bank LTD.
Description: Legal charge over land & workshop premises at attenborough…