NORMAC PRECISION LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 6HS

Company number 05374445
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address WESTCOTE, VILLAGE ROAD NORTHOP HALL, MOLD, CLWYD, CH7 6HS
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of NORMAC PRECISION LIMITED are www.normacprecision.co.uk, and www.normac-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Normac Precision Limited is a Private Limited Company. The company registration number is 05374445. Normac Precision Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of Normac Precision Limited is Westcote Village Road Northop Hall Mold Clwyd Ch7 6hs. The company`s financial liabilities are £27.96k. It is £-6.67k against last year. And the total assets are £50.79k, which is £-12.18k against last year. GRIFFITH, Paula is a Secretary of the company. GOLDSMITH, Mark is a Director of the company. GRIFFITH, Robin is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Machining".


normac precision Key Finiance

LIABILITIES £27.96k
-20%
CASH n/a
TOTAL ASSETS £50.79k
-20%
All Financial Figures

Current Directors

Secretary
GRIFFITH, Paula
Appointed Date: 23 February 2005

Director
GOLDSMITH, Mark
Appointed Date: 23 February 2005
63 years old

Director
GRIFFITH, Robin
Appointed Date: 23 February 2005
77 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 24 February 2005
Appointed Date: 23 February 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 24 February 2005
Appointed Date: 23 February 2005

Persons With Significant Control

Mr Mark Goldsmith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Griffith
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORMAC PRECISION LIMITED Events

28 Feb 2017
Confirmation statement made on 23 February 2017 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2

...
... and 24 more events
16 Mar 2005
New director appointed
02 Mar 2005
Secretary resigned
02 Mar 2005
Director resigned
02 Mar 2005
Registered office changed on 02/03/05 from: suite 18 folkestone ent cntr, shearway business park, shearway road, folkestone, kent CT19 4RH
23 Feb 2005
Incorporation