STEPHENSON PRECISION COMPONENTS LIMITED
ASHINGTON

Hellopages » Northumberland » Northumberland » NE63 8UA

Company number 06973345
Status Active
Incorporation Date 27 July 2009
Company Type Private Limited Company
Address C/O AREFCO SPECIAL PRODUCTS LIMITED, JUBILEE INDUSTRIAL ESTATE, ASHINGTON, NORTHUMBERLAND, GREAT BRITAIN, NE63 8UA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Termination of appointment of Gary Burton as a director on 30 June 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of STEPHENSON PRECISION COMPONENTS LIMITED are www.stephensonprecisioncomponents.co.uk, and www.stephenson-precision-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Morpeth Rail Station is 4.6 miles; to Cramlington Rail Station is 5.8 miles; to Acklington Rail Station is 10.1 miles; to Newcastle Airport Metro is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stephenson Precision Components Limited is a Private Limited Company. The company registration number is 06973345. Stephenson Precision Components Limited has been working since 27 July 2009. The present status of the company is Active. The registered address of Stephenson Precision Components Limited is C O Arefco Special Products Limited Jubilee Industrial Estate Ashington Northumberland Great Britain Ne63 8ua. . MASON, Scott is a Secretary of the company. DUHRIN, George Albert Malcolm is a Director of the company. SUAREZ, Jairo Parra is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director BURTON, Gary has been resigned. Director STEPHENSON, Alan has been resigned. Director STEPHENSON, Jacqueline has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Machining".


Current Directors

Secretary
MASON, Scott
Appointed Date: 31 July 2015

Director
DUHRIN, George Albert Malcolm
Appointed Date: 31 July 2015
74 years old

Director
SUAREZ, Jairo Parra
Appointed Date: 31 July 2015
64 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 27 July 2009
Appointed Date: 27 July 2009

Director
BURTON, Gary
Resigned: 30 June 2016
Appointed Date: 31 July 2015
60 years old

Director
STEPHENSON, Alan
Resigned: 31 July 2015
Appointed Date: 27 July 2009
66 years old

Director
STEPHENSON, Jacqueline
Resigned: 31 July 2015
Appointed Date: 27 July 2009
64 years old

Director
WING, Clifford Donald
Resigned: 27 July 2009
Appointed Date: 27 July 2009
65 years old

STEPHENSON PRECISION COMPONENTS LIMITED Events

10 Aug 2016
Confirmation statement made on 27 July 2016 with updates
11 Jul 2016
Termination of appointment of Gary Burton as a director on 30 June 2016
08 Jun 2016
Accounts for a small company made up to 31 December 2015
28 Oct 2015
Registered office address changed from 11 Ennerdale Road Blyth Riverside Business Park Blyth Northumberland NE24 4RT to C/O Arefco Special Products Limited Jubilee Industrial Estate Ashington Northumberland NE63 8UA on 28 October 2015
27 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

...
... and 31 more events
07 Aug 2009
Director appointed alan stephenson
04 Aug 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Jul 2009
Appointment terminated director clifford wing
28 Jul 2009
Appointment terminated secretary rwl registrars LIMITED
27 Jul 2009
Incorporation

STEPHENSON PRECISION COMPONENTS LIMITED Charges

15 September 2011
Legal assignment
Delivered: 16 September 2011
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
9 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 11 February 2010
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts, all associated…
24 August 2009
Debenture
Delivered: 26 August 2009
Status: Satisfied on 5 August 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…