Company number 04539295
Status Active
Incorporation Date 19 September 2002
Company Type Private Limited Company
Address GRUNDY HOUSE, GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6DF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 October 2015; Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-12-02
GBP 2
. The most likely internet sites of GRUNDY ENGINEERING LIMITED are www.grundyengineering.co.uk, and www.grundy-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Grundy Engineering Limited is a Private Limited Company.
The company registration number is 04539295. Grundy Engineering Limited has been working since 19 September 2002.
The present status of the company is Active. The registered address of Grundy Engineering Limited is Grundy House Green Lane Hounslow Middlesex Tw4 6df. . COOK, Robert Bernard is a Secretary of the company. COOK, Richard Michael is a Director of the company. COOK, Robert Bernard is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002
Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 19 September 2002
Appointed Date: 19 September 2002
Persons With Significant Control
Wilman Universal Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GRUNDY ENGINEERING LIMITED Events
27 September 2012
Debenture
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied
on 8 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied
on 17 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…