FRANK MACKOW PRECISION ENGINEERING LIMITED

Hellopages » Leicestershire » Leicester » LE2 7QG

Company number 02999342
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 1 SWANSCOMBE ROAD, LEICESTER, LE2 7QG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-02-19 GBP 1,000 . The most likely internet sites of FRANK MACKOW PRECISION ENGINEERING LIMITED are www.frankmackowprecisionengineering.co.uk, and www.frank-mackow-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Frank Mackow Precision Engineering Limited is a Private Limited Company. The company registration number is 02999342. Frank Mackow Precision Engineering Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Frank Mackow Precision Engineering Limited is 1 Swanscombe Road Leicester Le2 7qg. The company`s financial liabilities are £3.14k. It is £3.01k against last year. And the total assets are £46.91k, which is £1.76k against last year. MACKOW, Peter John is a Director of the company. MACKOW, Roman Anthony is a Director of the company. Secretary MACKOW, Andrew Adam has been resigned. Secretary MACKOW, Aurela has been resigned. Secretary MACKOW, Peter John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director MACKOW, Andrew Adam has been resigned. Director MACKOW, Aurela has been resigned. Director MACKOW, Franciszek has been resigned. Director MACKOW, Peter John has been resigned. The company operates in "Other manufacturing n.e.c.".


frank mackow precision engineering Key Finiance

LIABILITIES £3.14k
+2313%
CASH n/a
TOTAL ASSETS £46.91k
+3%
All Financial Figures

Current Directors

Director
MACKOW, Peter John
Appointed Date: 02 April 2002
64 years old

Director
MACKOW, Roman Anthony
Appointed Date: 24 November 1995
58 years old

Resigned Directors

Secretary
MACKOW, Andrew Adam
Resigned: 22 December 2005
Appointed Date: 24 November 1995

Secretary
MACKOW, Aurela
Resigned: 24 November 1995
Appointed Date: 11 January 1995

Secretary
MACKOW, Peter John
Resigned: 01 January 2014
Appointed Date: 19 December 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 1995
Appointed Date: 08 December 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 January 1995
Appointed Date: 08 December 1994

Director
MACKOW, Andrew Adam
Resigned: 16 May 2003
Appointed Date: 24 November 1995
59 years old

Director
MACKOW, Aurela
Resigned: 24 November 1995
Appointed Date: 11 January 1995

Director
MACKOW, Franciszek
Resigned: 24 November 1995
Appointed Date: 11 January 1995
91 years old

Director
MACKOW, Peter John
Resigned: 01 April 2002
Appointed Date: 24 November 1995
64 years old

Persons With Significant Control

Mr Frank Mackow
Notified on: 1 December 2016
91 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRANK MACKOW PRECISION ENGINEERING LIMITED Events

02 Feb 2017
Confirmation statement made on 8 December 2016 with updates
23 Dec 2016
Micro company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000

...
... and 58 more events
19 Jan 1995
Company name changed validshire LIMITED\certificate issued on 20/01/95

19 Jan 1995
Director resigned;new director appointed

19 Jan 1995
Secretary resigned;new secretary appointed;new director appointed

16 Jan 1995
Registered office changed on 16/01/95 from: 120 east road london N1 6AA

08 Dec 1994
Incorporation

FRANK MACKOW PRECISION ENGINEERING LIMITED Charges

5 June 2003
Debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…