A FAWCETT PRECISION ENGINEERING LIMITED
LEEDS A. FAWCETT TOOLMAKERS (1983) LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7PN

Company number 01765270
Status Active
Incorporation Date 28 October 1983
Company Type Private Limited Company
Address NORTHGATE, 118 NORTH STREET, LEEDS, ENGLAND, LS2 7PN
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN; Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN; Confirmation statement made on 10 March 2017 with updates. The most likely internet sites of A FAWCETT PRECISION ENGINEERING LIMITED are www.afawcettprecisionengineering.co.uk, and www.a-fawcett-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. A Fawcett Precision Engineering Limited is a Private Limited Company. The company registration number is 01765270. A Fawcett Precision Engineering Limited has been working since 28 October 1983. The present status of the company is Active. The registered address of A Fawcett Precision Engineering Limited is Northgate 118 North Street Leeds England Ls2 7pn. . THOMPSON, Joanne Louise is a Secretary of the company. THOMPSON, Joanne Louise is a Director of the company. Secretary PEAKER, Jean has been resigned. Director HORSFIELD, David has been resigned. Director PEAKER, David has been resigned. Director PEAKER, Jean has been resigned. Director SUGDEN, Barry has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
THOMPSON, Joanne Louise
Appointed Date: 06 April 2008

Director
THOMPSON, Joanne Louise
Appointed Date: 06 April 2008
59 years old

Resigned Directors

Secretary
PEAKER, Jean
Resigned: 06 April 2008

Director
HORSFIELD, David
Resigned: 15 December 1995
81 years old

Director
PEAKER, David
Resigned: 06 April 2008
84 years old

Director
PEAKER, Jean
Resigned: 06 April 2008
83 years old

Director
SUGDEN, Barry
Resigned: 12 December 2013
Appointed Date: 06 April 2008
65 years old

Persons With Significant Control

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

A FAWCETT PRECISION ENGINEERING LIMITED Events

22 Mar 2017
Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
22 Mar 2017
Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,000

...
... and 85 more events
01 Apr 1987
Return made up to 03/03/87; full list of members

17 Mar 1987
Registered office changed on 17/03/87 from: 11A akeds road halifax west yorkshire

14 Mar 1987
Accounts for a small company made up to 31 December 1986

28 Oct 1983
Certificate of incorporation
28 Oct 1983
Incorporation

A FAWCETT PRECISION ENGINEERING LIMITED Charges

8 February 1984
Debenture
Delivered: 13 February 1984
Status: Partially satisfied
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…