SPECIALIZED WATERJET PROFILING LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2QB

Company number 05872319
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address 32 ALVIS ROAD, ENGINEER PARK, SANDYCROFT, DEESIDE, FLINTSHIRE, CH5 2QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Confirmation statement made on 11 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SPECIALIZED WATERJET PROFILING LIMITED are www.specializedwaterjetprofiling.co.uk, and www.specialized-waterjet-profiling.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Specialized Waterjet Profiling Limited is a Private Limited Company. The company registration number is 05872319. Specialized Waterjet Profiling Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of Specialized Waterjet Profiling Limited is 32 Alvis Road Engineer Park Sandycroft Deeside Flintshire Ch5 2qb. The company`s financial liabilities are £1.99k. It is £-3.13k against last year. And the total assets are £24.24k, which is £-8.44k against last year. EDWARDS, Helen Margaret is a Secretary of the company. MOGRIDGE, Stephen is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Director DSG DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


specialized waterjet profiling Key Finiance

LIABILITIES £1.99k
-62%
CASH n/a
TOTAL ASSETS £24.24k
-26%
All Financial Figures

Current Directors

Secretary
EDWARDS, Helen Margaret
Appointed Date: 11 July 2006

Director
MOGRIDGE, Stephen
Appointed Date: 11 July 2006
68 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Director
DSG DIRECTORS LIMITED
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Persons With Significant Control

Mr Stephen Mogridge
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SPECIALIZED WATERJET PROFILING LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 July 2015
23 Aug 2016
Confirmation statement made on 11 July 2016 with updates
23 Jul 2016
Compulsory strike-off action has been discontinued
05 Jul 2016
First Gazette notice for compulsory strike-off
22 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 10,000

...
... and 27 more events
02 Aug 2006
New secretary appointed
02 Aug 2006
New director appointed
21 Jul 2006
Secretary resigned
21 Jul 2006
Director resigned
11 Jul 2006
Incorporation

SPECIALIZED WATERJET PROFILING LIMITED Charges

4 April 2007
Rent deposit deed
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Chip (Five) Limited
Description: All its right title and interest in the deposit fund. See…