E.D.C.M. PRECISION WIRE EROSION LIMITED
BUSINESS PARK QUEDGELEY

Hellopages » Gloucestershire » Gloucester » GL2 2AL

Company number 01719021
Status Active
Incorporation Date 28 April 1983
Company Type Private Limited Company
Address UNITS B 3-4 BRUNEL COURT, STEPHENSON DRIVE WATERWELLS, BUSINESS PARK QUEDGELEY, GLOUCESTER, GL2 2AL
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of E.D.C.M. PRECISION WIRE EROSION LIMITED are www.edcmprecisionwireerosion.co.uk, and www.e-d-c-m-precision-wire-erosion.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and five months. E D C M Precision Wire Erosion Limited is a Private Limited Company. The company registration number is 01719021. E D C M Precision Wire Erosion Limited has been working since 28 April 1983. The present status of the company is Active. The registered address of E D C M Precision Wire Erosion Limited is Units B 3 4 Brunel Court Stephenson Drive Waterwells Business Park Quedgeley Gloucester Gl2 2al. The company`s financial liabilities are £554.55k. It is £37.75k against last year. The cash in hand is £347.84k. It is £13.3k against last year. And the total assets are £599.43k, which is £-10.4k against last year. NEASMITH, Angela Joan is a Secretary of the company. RUDGE, Stephen Paul is a Director of the company. Secretary RUDGE, Stephen Paul has been resigned. Secretary SYMONDS, Nicholas Matthew has been resigned. Director KILBY, Terence Thomas has been resigned. Director TOWNSEND, Anthony Robert has been resigned. The company operates in "Manufacture of tools".


e.d.c.m. precision wire erosion Key Finiance

LIABILITIES £554.55k
+7%
CASH £347.84k
+3%
TOTAL ASSETS £599.43k
-2%
All Financial Figures

Current Directors

Secretary
NEASMITH, Angela Joan
Appointed Date: 02 April 2004

Director
RUDGE, Stephen Paul

69 years old

Resigned Directors

Secretary
RUDGE, Stephen Paul
Resigned: 02 April 2004
Appointed Date: 15 November 1996

Secretary
SYMONDS, Nicholas Matthew
Resigned: 15 November 1996

Director
KILBY, Terence Thomas
Resigned: 21 July 1995
80 years old

Director
TOWNSEND, Anthony Robert
Resigned: 02 April 2004
89 years old

Persons With Significant Control

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

E.D.C.M. PRECISION WIRE EROSION LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 33

20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 33

...
... and 80 more events
10 Feb 1987
Return made up to 07/12/86; full list of members

12 Sep 1986
Company name changed E.D.C.M. shapes LIMITED\certificate issued on 12/09/86
11 Sep 1986
Particulars of mortgage/charge

04 Jul 1983
Company name changed\certificate issued on 04/07/83
28 Apr 1983
Certificate of incorporation

E.D.C.M. PRECISION WIRE EROSION LIMITED Charges

19 March 1993
Legal charge
Delivered: 7 April 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H-6B eastbrook road, gloucester. T/n-GR33272.. Floating…
2 February 1993
Debenture
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1988
Corporate mortgage
Delivered: 10 June 1988
Status: Satisfied on 26 March 1993
Persons entitled: Barclays Bank PLC
Description: The goods - agiecut 100/87 cnc controlled wire erosion…
2 September 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 26 March 1993
Persons entitled: Barclays Bank PLC
Description: F/Hold 6B eastbrook road gloucester.
16 September 1983
Debenture
Delivered: 28 September 1983
Status: Satisfied on 26 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undrtaking and all…