SERVICE ENGINES (NEWCASTLE) LIMITED
NEWCASTLE/TYNE

Hellopages » Tyne and Wear » North Tyneside » NE12 6RU

Company number 00405832
Status Active
Incorporation Date 8 March 1946
Company Type Private Limited Company
Address GREAT LIME ROAD, WEST MOOR, NEWCASTLE/TYNE, NE12 6RU
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 198,000 . The most likely internet sites of SERVICE ENGINES (NEWCASTLE) LIMITED are www.serviceenginesnewcastle.co.uk, and www.service-engines-newcastle.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventy-nine years and seven months. The distance to to Newcastle Rail Station is 4.5 miles; to Metrocentre Rail Station is 6 miles; to Dunston Rail Station is 6 miles; to Blaydon Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Service Engines Newcastle Limited is a Private Limited Company. The company registration number is 00405832. Service Engines Newcastle Limited has been working since 08 March 1946. The present status of the company is Active. The registered address of Service Engines Newcastle Limited is Great Lime Road West Moor Newcastle Tyne Ne12 6ru. The company`s financial liabilities are £126.94k. It is £118.22k against last year. The cash in hand is £50.51k. It is £-6.17k against last year. And the total assets are £1005.18k, which is £380.42k against last year. FRAME, Alan Robert is a Secretary of the company. FRAME, Alan Robert is a Director of the company. Secretary MCANDREW, Walter Leonard has been resigned. Director FRAME, Robert has been resigned. Director MCANDREW, Walter Leonard has been resigned. The company operates in "Repair of machinery".


service engines (newcastle) Key Finiance

LIABILITIES £126.94k
+1356%
CASH £50.51k
-11%
TOTAL ASSETS £1005.18k
+60%
All Financial Figures

Current Directors

Secretary
FRAME, Alan Robert
Appointed Date: 31 December 1993

Director
FRAME, Alan Robert

74 years old

Resigned Directors

Secretary
MCANDREW, Walter Leonard
Resigned: 31 December 1993

Director
FRAME, Robert
Resigned: 08 September 2012
109 years old

Director
MCANDREW, Walter Leonard
Resigned: 31 December 1993
106 years old

Persons With Significant Control

Mr Alan Robert Frame
Notified on: 19 October 2016
74 years old
Nature of control: Ownership of shares – 75% or more

SERVICE ENGINES (NEWCASTLE) LIMITED Events

31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 198,000

29 Sep 2015
Total exemption small company accounts made up to 31 March 2015
07 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 198,000

...
... and 83 more events
20 Nov 1986
Accounts for a medium company made up to 28 February 1986

01 Mar 1965
Particulars of contract relating to shares
04 Aug 1952
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 Feb 1949
Increase in nominal capital
08 Mar 1946
Incorporation

SERVICE ENGINES (NEWCASTLE) LIMITED Charges

23 June 2008
Legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 9 ryehaugh ponteland newcastle upon tyne.
5 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied on 4 August 2014
Persons entitled: Barclays Bank PLC
Description: 9 ord court fenham newcastle upon tyne.
26 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings at great lime road west moor…
28 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1992
Chattel mortgage
Delivered: 15 September 1992
Status: Satisfied on 24 May 2003
Persons entitled: J.I. Case Europe Limited
Description: 580K 2WD full spec 3993308 58OK 4WD full spec 3992565.
23 April 1992
Credit agreement entitled "prompt credit application"
Delivered: 11 May 1992
Status: Satisfied on 24 May 2003
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 January 1988
Single
Delivered: 25 January 1988
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1982
Legal charge
Delivered: 31 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at buxton road, stockton-on-tees…
15 March 1982
Charge
Delivered: 31 March 1982
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: Showrooms & premises situate on kingston industrial estate…
15 March 1982
Legal charge
Delivered: 31 March 1982
Status: Satisfied on 24 May 2003
Persons entitled: Lloyds Bank PLC
Description: Great lime rd, west moor, northumberland.