EWM HIGHTEC WELDING UK LIMITED
MORPETH TIMEC 1202 LIMITED

Hellopages » Northumberland » Northumberland » NE61 6JN

Company number 06740723
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address UNIT 2 COOPIES WAY, COOPIES LANE INDUSTRIAL ESTATE, MORPETH, NORTHUMBERLAND, NE61 6JN
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 28,000 . The most likely internet sites of EWM HIGHTEC WELDING UK LIMITED are www.ewmhightecweldinguk.co.uk, and www.ewm-hightec-welding-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Pegswood Rail Station is 1.5 miles; to Cramlington Rail Station is 5.9 miles; to Newcastle Airport Metro is 8.9 miles; to Acklington Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ewm Hightec Welding Uk Limited is a Private Limited Company. The company registration number is 06740723. Ewm Hightec Welding Uk Limited has been working since 04 November 2008. The present status of the company is Active. The registered address of Ewm Hightec Welding Uk Limited is Unit 2 Coopies Way Coopies Lane Industrial Estate Morpeth Northumberland Ne61 6jn. . CAUCHI, Alan is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
CAUCHI, Alan
Appointed Date: 19 November 2008
56 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 19 November 2008
Appointed Date: 04 November 2008

Director
DAVISON, Andrew John
Resigned: 19 November 2008
Appointed Date: 04 November 2008
64 years old

Persons With Significant Control

Ewm Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EWM HIGHTEC WELDING UK LIMITED Events

17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 28,000

12 Mar 2015
Total exemption small company accounts made up to 31 December 2014
10 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 28,000

...
... and 17 more events
03 Dec 2008
Appointment terminated secretary muckle secretary LIMITED
03 Dec 2008
Director appointed alan cauchi
26 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

20 Nov 2008
Company name changed timec 1202 LIMITED\certificate issued on 21/11/08
04 Nov 2008
Incorporation