FPW AXLES LIMITED
HUNCOAT INDUSTRIAL ESTATE

Hellopages » Lancashire » Hyndburn » BB5 6NN

Company number 01657509
Status Active
Incorporation Date 10 August 1982
Company Type Private Limited Company
Address UNIT D4, ENFIELD ROAD, HUNCOAT INDUSTRIAL ESTATE, ACCRINGTON LANCASHIRE, BB5 6NN
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP; Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of FPW AXLES LIMITED are www.fpwaxles.co.uk, and www.fpw-axles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Fpw Axles Limited is a Private Limited Company. The company registration number is 01657509. Fpw Axles Limited has been working since 10 August 1982. The present status of the company is Active. The registered address of Fpw Axles Limited is Unit D4 Enfield Road Huncoat Industrial Estate Accrington Lancashire Bb5 6nn. . WILSON, Leonard is a Secretary of the company. MASON, David is a Director of the company. TAYLOR, Scott is a Director of the company. WILSON, Leonard is a Director of the company. Director BEAGHAN, Ronald has been resigned. Director FONE, Basil has been resigned. Director GILBRAITH, John George has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary

Director
MASON, David

69 years old

Director
TAYLOR, Scott
Appointed Date: 20 September 2007
49 years old

Director
WILSON, Leonard

80 years old

Resigned Directors

Director
BEAGHAN, Ronald
Resigned: 31 May 2007
83 years old

Director
FONE, Basil
Resigned: 31 March 1993
97 years old

Director
GILBRAITH, John George
Resigned: 30 November 2004
82 years old

FPW AXLES LIMITED Events

10 Oct 2016
Register(s) moved to registered inspection location Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
10 Oct 2016
Register inspection address has been changed to Central Buildings Richmond Terrace Blackburn Lancashire BB1 7AP
19 Jul 2016
Confirmation statement made on 10 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 January 2016
30 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,909

...
... and 136 more events
24 Nov 1987
Auditor's resignation

21 Mar 1987
Full accounts made up to 31 October 1986

21 Mar 1987
Return made up to 20/03/87; full list of members

21 Mar 1987
Director resigned

12 May 1986
Registered office changed on 12/05/86 from: po box 97 unicentre lords walk preston

FPW AXLES LIMITED Charges

4 June 2015
Charge code 0165 7509 0018
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 December 2003
Legal charge
Delivered: 9 January 2004
Status: Satisfied on 9 January 2007
Persons entitled: Industrial & Corporate Finance Limited
Description: The property k/a unit D4, huncoat industrial estate…
23 August 2002
Fixed and floating charge
Delivered: 31 August 2002
Status: Satisfied on 9 January 2007
Persons entitled: Industrial and Corporate Finance LTD
Description: All fixed assets.
31 August 1999
All assets debenture
Delivered: 14 September 1999
Status: Satisfied on 20 October 2001
Persons entitled: G E Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
31 August 1999
Legal mortgage
Delivered: 3 September 1999
Status: Satisfied on 9 January 2007
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit D4 huncoat industrial…
26 August 1999
Mortgage debenture
Delivered: 3 September 1999
Status: Satisfied on 17 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 1996
Fixed charge
Delivered: 19 March 1996
Status: Satisfied on 12 April 2000
Persons entitled: Griffin Factors Limited
Description: All debts or other obligations to the company under…
15 April 1994
Fixed and floating charge
Delivered: 16 April 1994
Status: Satisfied on 12 April 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 1994
Legal charge
Delivered: 16 April 1994
Status: Satisfied on 12 April 2000
Persons entitled: Midland Bank PLC
Description: Unit D4 enfield road huncoat industrial estate accrington…
29 October 1993
Debenture
Delivered: 11 November 1993
Status: Satisfied on 28 March 1996
Persons entitled: Lancashire County Enterprises (Investments) Limited
Description: Unit D4 enfield road huncoat trading estate accrington…
2 September 1993
Transfer deed
Delivered: 15 September 1993
Status: Satisfied on 23 September 1994
Persons entitled: Tsb Bank PLC
Description: The f/h property being unit D4 huncoat induastrial…
11 February 1992
Debenture
Delivered: 13 February 1992
Status: Satisfied on 23 September 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 February 1992
Legal mortgage
Delivered: 13 February 1992
Status: Satisfied on 23 September 1994
Persons entitled: Hill Samuel Bank Limited
Description: Lan and buildings k/a unit D4 enfield road huncoat…
9 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 26 October 1991
Persons entitled: Tsb Bank PLC
Description: Unit D4 enfield road huncoat ind. Est. Accrington.
9 July 1991
Mortgage debenture
Delivered: 18 July 1991
Status: Satisfied on 26 October 1991
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1990
Legal charge
Delivered: 28 August 1990
Status: Satisfied on 18 June 1992
Persons entitled: Midland Bank PLC
Description: Unit D4 huncoat ind est whinney hill road accrington…
14 March 1986
Legal charge
Delivered: 20 March 1986
Status: Satisfied on 18 June 1992
Persons entitled: Lambard North Central PLC
Description: F/H property situate at huncoat industril estate accrington…
26 August 1982
Charge
Delivered: 1 September 1982
Status: Satisfied on 8 October 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge on…