HADFIELD CNC & ELECTRONICS CO. LTD.
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8DA

Company number 03499279
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 13 HIGH STREET EAST, GLOSSOP, DERBYSHIRE, SK13 8DA
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 2 ; Termination of appointment of Janet Davies as a secretary on 8 September 2015. The most likely internet sites of HADFIELD CNC & ELECTRONICS CO. LTD. are www.hadfieldcncelectronicsco.co.uk, and www.hadfield-cnc-electronics-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hadfield Cnc Electronics Co Ltd is a Private Limited Company. The company registration number is 03499279. Hadfield Cnc Electronics Co Ltd has been working since 26 January 1998. The present status of the company is Active. The registered address of Hadfield Cnc Electronics Co Ltd is 13 High Street East Glossop Derbyshire Sk13 8da. . HADFIELD, Mark Lambert is a Director of the company. Secretary DAVIES, Janet has been resigned. Secretary HADFIELD, Sarah Elizabeth has been resigned. Secretary OLDHAM, Piers Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Director
HADFIELD, Mark Lambert
Appointed Date: 26 January 1998
60 years old

Resigned Directors

Secretary
DAVIES, Janet
Resigned: 08 September 2015
Appointed Date: 04 September 2002

Secretary
HADFIELD, Sarah Elizabeth
Resigned: 04 September 2002
Appointed Date: 02 March 1998

Secretary
OLDHAM, Piers Michael
Resigned: 02 March 1998
Appointed Date: 26 January 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 1998
Appointed Date: 26 January 1998

HADFIELD CNC & ELECTRONICS CO. LTD. Events

31 Aug 2016
Total exemption small company accounts made up to 29 February 2016
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

17 Sep 2015
Termination of appointment of Janet Davies as a secretary on 8 September 2015
05 May 2015
Total exemption small company accounts made up to 28 February 2015
10 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 48 more events
28 Jan 1998
Secretary resigned
28 Jan 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jan 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/01/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jan 1998
Incorporation

HADFIELD CNC & ELECTRONICS CO. LTD. Charges

26 July 2012
All assets debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 April 2007
Chattel mortgage
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fowler & holden steam traction engine - UA5597 chassis;…
22 June 2005
Chattel mortgage
Delivered: 29 June 2005
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Danabat - grinding machine - s/no: 14190815, shenk -…
19 April 2004
Debenture
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 2004
Debenture
Delivered: 14 April 2004
Status: Satisfied on 6 September 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2000
Debenture
Delivered: 17 October 2000
Status: Satisfied on 6 September 2011
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…