ACCURATE DIE CAST LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » RH12 2PD
Company number 03291444
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address 44 SPRINGFIELD ROAD, HORSHAM, WEST SUSSEX, RH12 2PD
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 Statement of capital on 2016-02-10 GBP 1,667 . The most likely internet sites of ACCURATE DIE CAST LIMITED are www.accuratediecast.co.uk, and www.accurate-die-cast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Christs Hospital Rail Station is 1.8 miles; to Warnham Rail Station is 1.9 miles; to Ifield Rail Station is 6.1 miles; to Crawley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accurate Die Cast Limited is a Private Limited Company. The company registration number is 03291444. Accurate Die Cast Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Accurate Die Cast Limited is 44 Springfield Road Horsham West Sussex Rh12 2pd. . BREACH, Lesley Paula Kim is a Secretary of the company. BREACH, Nigel is a Director of the company. Secretary BREACH, Donald has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BREACH, Donald has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BREACH, Lesley Paula Kim
Appointed Date: 19 September 2001

Director
BREACH, Nigel
Appointed Date: 13 January 1997
64 years old

Resigned Directors

Secretary
BREACH, Donald
Resigned: 19 September 2001
Appointed Date: 13 January 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 January 1997
Appointed Date: 12 December 1996

Director
BREACH, Donald
Resigned: 19 September 2001
Appointed Date: 30 November 1999
92 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 13 January 1997
Appointed Date: 12 December 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 13 January 1997
Appointed Date: 12 December 1996

Persons With Significant Control

Mr Nigel Breach
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley Paula Kim Breach
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACCURATE DIE CAST LIMITED Events

14 Feb 2017
Confirmation statement made on 12 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 12 December 2015
Statement of capital on 2016-02-10
  • GBP 1,667

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,667

...
... and 51 more events
23 Jan 1997
New director appointed
23 Jan 1997
Secretary resigned;director resigned
23 Jan 1997
Director resigned
15 Jan 1997
Company name changed universal die cast LIMITED\certificate issued on 16/01/97
12 Dec 1996
Incorporation

ACCURATE DIE CAST LIMITED Charges

20 May 2009
Legal assignment
Delivered: 21 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credi balance due to the company under condition 13 of…
20 October 1998
Debenture
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Mortgage debenture
Delivered: 26 February 1997
Status: Satisfied on 12 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…