WEST ENGINEERING HOLDINGS LIMITED
IPSWICH WEST ENGINEERING AND SPIRAL TUBE LIMITED

Hellopages » Suffolk » Ipswich » IP1 5LN

Company number 02627741
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address 6 OLYMPUS CLOSE, WHITEHOUSE INDUSTRIAL ESTATE, IPSWICH, SUFFOLK, IP1 5LN
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel, 25620 - Machining, 33120 - Repair of machinery
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Dale Smith on 31 October 2016. The most likely internet sites of WEST ENGINEERING HOLDINGS LIMITED are www.westengineeringholdings.co.uk, and www.west-engineering-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. West Engineering Holdings Limited is a Private Limited Company. The company registration number is 02627741. West Engineering Holdings Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of West Engineering Holdings Limited is 6 Olympus Close Whitehouse Industrial Estate Ipswich Suffolk Ip1 5ln. The company`s financial liabilities are £30.04k. It is £0k against last year. And the total assets are £36.69k, which is £0k against last year. GROBLER, Riaan Christo is a Director of the company. SMITH, Dale is a Director of the company. Nominee Secretary BWL SECRETARIES LIMITED has been resigned. Secretary GRIMWOOD, Brian has been resigned. Secretary JACKS, Robin Alistair has been resigned. Secretary KIDBY, Keith Mervyn has been resigned. Secretary VANDEN BERGH, Malcom has been resigned. Nominee Secretary WORTHINGTON, Ian Ross has been resigned. Nominee Director BWL SECRETARIES LIMITED has been resigned. Director JACKS, Robin Alistair has been resigned. Director KIDBY, Keith Mervyn has been resigned. Director SIMPKIN, Peter Bamford has been resigned. Director VAN DEN BURGH, Jack Malcolm Bruce has been resigned. Director VANDENBERGH, Josepha Maria has been resigned. Nominee Director WAINE, Ian Michael has been resigned. Nominee Director WORTHINGTON, Ian Ross has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


west engineering holdings Key Finiance

LIABILITIES £30.04k
CASH n/a
TOTAL ASSETS £36.69k
All Financial Figures

Current Directors

Director
GROBLER, Riaan Christo
Appointed Date: 01 March 2010
51 years old

Director
SMITH, Dale
Appointed Date: 23 January 2003
57 years old

Resigned Directors

Nominee Secretary
BWL SECRETARIES LIMITED
Resigned: 23 October 1991
Appointed Date: 09 July 1991

Secretary
GRIMWOOD, Brian
Resigned: 29 January 2009
Appointed Date: 29 January 2004

Secretary
JACKS, Robin Alistair
Resigned: 29 January 2004
Appointed Date: 22 January 2003

Secretary
KIDBY, Keith Mervyn
Resigned: 16 September 1992
Appointed Date: 24 October 1991

Secretary
VANDEN BERGH, Malcom
Resigned: 22 January 2003
Appointed Date: 16 September 1992

Nominee Secretary
WORTHINGTON, Ian Ross
Resigned: 24 October 1991
Appointed Date: 23 October 1991

Nominee Director
BWL SECRETARIES LIMITED
Resigned: 23 October 1991
Appointed Date: 09 July 1991

Director
JACKS, Robin Alistair
Resigned: 29 January 2004
Appointed Date: 24 October 1991
81 years old

Director
KIDBY, Keith Mervyn
Resigned: 01 June 1997
Appointed Date: 24 October 1991
79 years old

Director
SIMPKIN, Peter Bamford
Resigned: 16 January 1997
Appointed Date: 21 November 1991
101 years old

Director
VAN DEN BURGH, Jack Malcolm Bruce
Resigned: 22 January 2003
Appointed Date: 24 October 1991
81 years old

Director
VANDENBERGH, Josepha Maria
Resigned: 22 January 2003
Appointed Date: 30 April 2002
75 years old

Nominee Director
WAINE, Ian Michael
Resigned: 24 October 1991
Appointed Date: 23 October 1991
64 years old

Nominee Director
WORTHINGTON, Ian Ross
Resigned: 24 October 1991
Appointed Date: 23 October 1991
70 years old

Persons With Significant Control

Maronmark Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WEST ENGINEERING HOLDINGS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 31 July 2016
15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Oct 2016
Director's details changed for Dale Smith on 31 October 2016
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 July 2015
...
... and 89 more events
06 Nov 1991
Company name changed bideawhile one hundred and one l imited\certificate issued on 07/11/91

06 Nov 1991
Particulars of mortgage/charge

25 Oct 1991
Secretary resigned;new secretary appointed;new director appointed

25 Oct 1991
Director resigned;new director appointed

09 Jul 1991
Incorporation

WEST ENGINEERING HOLDINGS LIMITED Charges

30 June 1994
Single debenture
Delivered: 12 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1992
Single debenture
Delivered: 8 April 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
14 January 1992
Fixed charge
Delivered: 18 January 1992
Status: Outstanding
Persons entitled: Westube Limited
Description: All plant machinery,vehicles and other equipment see form…
28 October 1991
Legal mortgage
Delivered: 6 November 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as unit L1 foundry road nacton road…