PRECISION MACHINING ENGINEERS (HARROW) LIMITED
334-336 GOSWELL ROAD

Hellopages » Greater London » Islington » EC1V 7RP

Company number 00646715
Status Active
Incorporation Date 11 January 1960
Company Type Private Limited Company
Address C/O AMIN PATEL & SHAH, ACCOUNTANTS, 334-336 GOSWELL ROAD, LONDON, EC1V 7RP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Termination of appointment of David James Hunter as a director on 22 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 75 . The most likely internet sites of PRECISION MACHINING ENGINEERS (HARROW) LIMITED are www.precisionmachiningengineersharrow.co.uk, and www.precision-machining-engineers-harrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Precision Machining Engineers Harrow Limited is a Private Limited Company. The company registration number is 00646715. Precision Machining Engineers Harrow Limited has been working since 11 January 1960. The present status of the company is Active. The registered address of Precision Machining Engineers Harrow Limited is C O Amin Patel Shah Accountants 334 336 Goswell Road London Ec1v 7rp. The company`s financial liabilities are £157.41k. It is £0k against last year. . PATEL, Shailesh Jayantilal is a Secretary of the company. PATEL, Shailesh Jayantilal is a Director of the company. Secretary CRAIG, June Peggy has been resigned. Secretary PATEL, Jagdish has been resigned. Director CRAIG, June Peggy has been resigned. Director CRAIG, Malcolm Thomas has been resigned. Director HUNTER, David James has been resigned. Director PATEL, Jagdish has been resigned. Director WOODS, Barry has been resigned. The company operates in "Manufacture of other plastic products".


precision machining engineers (harrow) Key Finiance

LIABILITIES £157.41k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PATEL, Shailesh Jayantilal
Appointed Date: 31 October 2001

Director
PATEL, Shailesh Jayantilal
Appointed Date: 31 October 2001
68 years old

Resigned Directors

Secretary
CRAIG, June Peggy
Resigned: 31 October 2001

Secretary
PATEL, Jagdish
Resigned: 11 April 2003
Appointed Date: 31 October 2001

Director
CRAIG, June Peggy
Resigned: 31 October 2001
97 years old

Director
CRAIG, Malcolm Thomas
Resigned: 12 October 2001
98 years old

Director
HUNTER, David James
Resigned: 22 April 2016
Appointed Date: 10 June 2003
81 years old

Director
PATEL, Jagdish
Resigned: 11 April 2003
Appointed Date: 31 October 2001
65 years old

Director
WOODS, Barry
Resigned: 31 October 2001
Appointed Date: 06 October 2001
70 years old

PRECISION MACHINING ENGINEERS (HARROW) LIMITED Events

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Termination of appointment of David James Hunter as a director on 22 April 2016
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 75

08 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 75

28 Nov 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
22 Sep 1987
Particulars of mortgage/charge

10 Jun 1987
Full accounts made up to 31 January 1986

10 Jun 1987
Return made up to 14/10/86; full list of members

06 May 1986
Full accounts made up to 31 January 1985

06 May 1986
Return made up to 30/12/85; full list of members

PRECISION MACHINING ENGINEERS (HARROW) LIMITED Charges

19 August 2003
Guarantee & debenture
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1987
Legal charge
Delivered: 22 September 1987
Status: Satisfied on 6 November 2001
Persons entitled: Barclays Bank PLC
Description: 3 brember road, south harrow london borough of harrow tn:…
25 March 1982
Legal mortgage
Delivered: 1 April 1982
Status: Satisfied on 6 November 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildins on the north side of brember road south…