TARVIN PRECISION LIMITED
HAWARDEN

Hellopages » Flintshire » Flintshire » CH5 3US

Company number 07031517
Status Active
Incorporation Date 27 September 2009
Company Type Private Limited Company
Address UNIT 2 HAWARDEN BUSINESS PARK, MANOR ROAD, HAWARDEN, FLINTSHIRE, CH5 3US
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 27 September 2016 with updates; Annual return made up to 27 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 400 . The most likely internet sites of TARVIN PRECISION LIMITED are www.tarvinprecision.co.uk, and www.tarvin-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Tarvin Precision Limited is a Private Limited Company. The company registration number is 07031517. Tarvin Precision Limited has been working since 27 September 2009. The present status of the company is Active. The registered address of Tarvin Precision Limited is Unit 2 Hawarden Business Park Manor Road Hawarden Flintshire Ch5 3us. . COOPER, David Robert is a Director of the company. COOPER, Margaret Mary is a Director of the company. LATHAM, Howard is a Director of the company. MORGAN, Carol Ann is a Director of the company. MORGAN, Daniel is a Director of the company. Secretary CRS LEGAL SERVICES LTD has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
COOPER, David Robert
Appointed Date: 27 September 2009
54 years old

Director
COOPER, Margaret Mary
Appointed Date: 03 November 2011
62 years old

Director
LATHAM, Howard
Appointed Date: 27 September 2009
61 years old

Director
MORGAN, Carol Ann
Appointed Date: 03 November 2011
55 years old

Director
MORGAN, Daniel
Appointed Date: 27 September 2009
59 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LTD
Resigned: 27 September 2009
Appointed Date: 27 September 2009

Director
HARDBATTLE, Richard Stuart
Resigned: 27 September 2009
Appointed Date: 27 September 2009
55 years old

Persons With Significant Control

Mr David Robert Cooper
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Margaret Mary Cooper
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Daniel Morgan
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Carol Ann Morgan
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

TARVIN PRECISION LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 400

28 Jul 2015
Total exemption small company accounts made up to 30 April 2015
11 Nov 2014
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 400

...
... and 26 more events
20 Oct 2009
Appointment of Daniel Morgan as a director
20 Oct 2009
Appointment of Howard Latham as a director
20 Oct 2009
Appointment of David Robert Cooper as a director
20 Oct 2009
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 20 October 2009
27 Sep 2009
Incorporation

TARVIN PRECISION LIMITED Charges

18 December 2013
Charge code 0703 1517 0004
Delivered: 19 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 hawarden business park, manor road, hawarden CH5 3US…
24 November 2011
All assets debenture
Delivered: 26 November 2011
Status: Satisfied on 19 December 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 2011
Mortgage
Delivered: 10 October 2011
Status: Satisfied on 30 January 2014
Persons entitled: Norwich & Peterborough Building Society
Description: L/H unit 2 hawarden business park manor lane hawarden.
27 April 2010
Debenture
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…