N.A.B. PRECISION TOOLING LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 00849127
Status Active
Incorporation Date 17 May 1965
Company Type Private Limited Company
Address KNOWL PIECE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of N.A.B. PRECISION TOOLING LIMITED are www.nabprecisiontooling.co.uk, and www.n-a-b-precision-tooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. N A B Precision Tooling Limited is a Private Limited Company. The company registration number is 00849127. N A B Precision Tooling Limited has been working since 17 May 1965. The present status of the company is Active. The registered address of N A B Precision Tooling Limited is Knowl Piece Wilbury Way Hitchin Hertfordshire Sg4 0ty. . BLACKWELL, Hazel Ann is a Secretary of the company. BLACKWELL, Hazel Ann is a Director of the company. BLACKWELL, Neil Anthony is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director
BLACKWELL, Hazel Ann

85 years old

Director

Persons With Significant Control

Mr Neil Anthony Blackwell
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

N.A.B. PRECISION TOOLING LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
12 Jan 2017
Confirmation statement made on 20 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Feb 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 7,500

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 73 more events
14 Apr 1989
Return made up to 31/12/88; full list of members

01 Nov 1988
Full accounts made up to 31 May 1987

03 Mar 1988
Return made up to 31/12/87; full list of members

11 Mar 1987
Full accounts made up to 31 May 1986

11 Mar 1987
Return made up to 12/12/86; full list of members

N.A.B. PRECISION TOOLING LIMITED Charges

3 July 2014
Charge code 0084 9127 0012
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
31 October 2001
Legal charge
Delivered: 8 November 2001
Status: Satisfied on 26 June 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of foundry lane…
10 September 2001
Debenture
Delivered: 18 September 2001
Status: Satisfied on 26 June 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 1997
Debenture
Delivered: 7 February 1997
Status: Satisfied on 26 June 2014
Persons entitled: Hazel Anne Blackwell Neil Anthony Blackwell
Description: F/H-f/h land factory buildings and premises situate at…
23 January 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied on 26 June 2014
Persons entitled: Neil Anthony Blackwell Hazel Anne Blackwell
Description: F/H-land factory and premises situate at foundary lane…
5 March 1996
Fixed charge
Delivered: 8 March 1996
Status: Satisfied on 26 June 2014
Persons entitled: Royscot Trust PLC
Description: 1 x makino snc 64 graphite milling machine (ncmt no.2110…
9 July 1984
Legal mortgage
Delivered: 23 July 1984
Status: Satisfied on 13 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold land situate at biggleswade bedfordshire fronting…
26 January 1982
Mortgage debenture
Delivered: 4 February 1982
Status: Satisfied on 26 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
21 April 1980
Legal mortgage
Delivered: 12 May 1980
Status: Satisfied on 13 September 2001
Persons entitled: National Westminster Bank PLC
Description: F/Hold property situate in foundry lane, biggleswade…
14 May 1979
Debenture
Delivered: 16 May 1979
Status: Satisfied on 13 September 2001
Persons entitled: Bowmaker Limited.
Description: Rambandi rammill 15 bed type milling machine serial 804 two…
21 March 1978
Legal mortgage
Delivered: 30 March 1978
Status: Satisfied on 26 June 2014
Persons entitled: National Westminster Bank PLC
Description: Leasehold property. Unit c centre house 71/72 wilbury way…
14 May 1970
Mortgage debenture
Delivered: 22 May 1970
Status: Satisfied on 26 June 2014
Persons entitled: National Westminster Bank PLC
Description: 71A wilbury way, wilbury road hitchin, hertfordshire. Unit…