ALTON PRECISION ENGINEERING LIMITED
LONGPORT STOKE ON TRENT

Hellopages » Staffordshire » Newcastle-under-Lyme » ST6 4PB
Company number 02171235
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 27A CHEMICAL LANE, LONGBRIDGE HAYES, LONGPORT STOKE ON TRENT, STAFFORDSHIRE, ST6 4PB
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of ALTON PRECISION ENGINEERING LIMITED are www.altonprecisionengineering.co.uk, and www.alton-precision-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and five months. Alton Precision Engineering Limited is a Private Limited Company. The company registration number is 02171235. Alton Precision Engineering Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of Alton Precision Engineering Limited is 27a Chemical Lane Longbridge Hayes Longport Stoke On Trent Staffordshire St6 4pb. The company`s financial liabilities are £168.49k. It is £-44.28k against last year. The cash in hand is £195.08k. It is £-80.36k against last year. And the total assets are £360.24k, which is £-117.66k against last year. WALKER, Jacqueline is a Secretary of the company. WALKER, Ian is a Director of the company. WALKER, Jacqueline is a Director of the company. Secretary SALT, John Roy has been resigned. Director ELLIS, Malcolm James has been resigned. Director SALT, John Roy has been resigned. The company operates in "Machining".


alton precision engineering Key Finiance

LIABILITIES £168.49k
-21%
CASH £195.08k
-30%
TOTAL ASSETS £360.24k
-25%
All Financial Figures

Current Directors

Secretary
WALKER, Jacqueline
Appointed Date: 31 May 2007

Director
WALKER, Ian

67 years old

Director
WALKER, Jacqueline
Appointed Date: 31 May 2007
62 years old

Resigned Directors

Secretary
SALT, John Roy
Resigned: 31 May 2007

Director
ELLIS, Malcolm James
Resigned: 20 October 1999
76 years old

Director
SALT, John Roy
Resigned: 31 May 2007
73 years old

Persons With Significant Control

Mr Ian Walker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Jacqueline Walker
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALTON PRECISION ENGINEERING LIMITED Events

15 Feb 2017
Confirmation statement made on 14 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 October 2016
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 October 2015
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 85 more events
05 Nov 1987
Company name changed tripway engineering LIMITED\certificate issued on 06/11/87

29 Oct 1987
Registered office changed on 29/10/87 from: temple house 20 holywell row london EC2A 4JB

29 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Sep 1987
Incorporation

ALTON PRECISION ENGINEERING LIMITED Charges

5 September 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1990
Chattel mortgage
Delivered: 18 July 1990
Status: Satisfied on 11 May 2013
Persons entitled: Barclays Bank PLC
Description: Kearns richards SH75 horizontal boring machine serial no…
1 June 1989
Corporate mortgage
Delivered: 9 June 1989
Status: Satisfied on 11 May 2013
Persons entitled: Barclays Bank PLC
Description: 1/ The goods (hereinafter described) 2/ the benefit of all…
6 January 1988
Debenture
Delivered: 19 January 1988
Status: Satisfied on 11 May 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1988
Chattel mortgage
Delivered: 19 January 1988
Status: Satisfied on 11 May 2013
Persons entitled: Barclays Bank PLC
Description: Colchester mascot 1600 lathe no. 0006/00081 colchester…