TYPECAST ENGINEERING LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9LG

Company number 03602227
Status Active
Incorporation Date 22 July 1998
Company Type Private Limited Company
Address 53 DESFORD ROAD, NEWBOLD VERDON, LEICESTER, LEICESTERSHIRE, LE9 9LG
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 27 . The most likely internet sites of TYPECAST ENGINEERING LIMITED are www.typecastengineering.co.uk, and www.typecast-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Typecast Engineering Limited is a Private Limited Company. The company registration number is 03602227. Typecast Engineering Limited has been working since 22 July 1998. The present status of the company is Active. The registered address of Typecast Engineering Limited is 53 Desford Road Newbold Verdon Leicester Leicestershire Le9 9lg. . BOWLES, Susan Linda is a Secretary of the company. BOWLES, Adrian Jon is a Director of the company. BOWLES, Susan Linda is a Director of the company. BOWLES, Terrence Edward is a Director of the company. Secretary HARDY, Bridget Cattrin Mary has been resigned. Secretary SHARPE, David Victor has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARDY, John Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
BOWLES, Susan Linda
Appointed Date: 31 December 2004

Director
BOWLES, Adrian Jon
Appointed Date: 12 August 2005
41 years old

Director
BOWLES, Susan Linda
Appointed Date: 31 December 2004
74 years old

Director
BOWLES, Terrence Edward
Appointed Date: 31 December 2004
83 years old

Resigned Directors

Secretary
HARDY, Bridget Cattrin Mary
Resigned: 31 December 2004
Appointed Date: 01 March 2000

Secretary
SHARPE, David Victor
Resigned: 01 March 2000
Appointed Date: 22 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Director
HARDY, John Edward
Resigned: 31 December 2004
Appointed Date: 22 July 1998
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 July 1998
Appointed Date: 22 July 1998

Persons With Significant Control

Mr Adrian Jon Bowles
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Linda Bowles
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Terence Edward Bowles
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYPECAST ENGINEERING LIMITED Events

25 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
16 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 27

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2014
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 27

...
... and 45 more events
29 Jul 1998
Secretary resigned
29 Jul 1998
New secretary appointed
29 Jul 1998
Director resigned
29 Jul 1998
New director appointed
22 Jul 1998
Incorporation