M & A ENGINEERING LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 2DA

Company number 04566385
Status Active
Incorporation Date 17 October 2002
Company Type Private Limited Company
Address 4-5 PRIORY PARK, THORNTON, MILFORD HAVEN, PEMBROKESHIRE, SA73 2DA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 5 in full; Confirmation statement made on 17 October 2016 with updates. The most likely internet sites of M & A ENGINEERING LIMITED are www.maengineering.co.uk, and www.m-a-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Johnston (Pembrokeshire) Rail Station is 2.6 miles; to Pembroke Dock Rail Station is 4.7 miles; to Haverfordwest Rail Station is 6.1 miles; to Pembroke Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.M A Engineering Limited is a Private Limited Company. The company registration number is 04566385. M A Engineering Limited has been working since 17 October 2002. The present status of the company is Active. The registered address of M A Engineering Limited is 4 5 Priory Park Thornton Milford Haven Pembrokeshire Sa73 2da. . MORTIMER, Leanne is a Secretary of the company. MORTIMER, Jonathan, Managing Director is a Director of the company. MORTIMER, Leanne is a Director of the company. Secretary MORTIMER, Jonathan, Managing Director has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ABSALOM, David Owen has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MORTIMER, Leanne
Appointed Date: 03 December 2007

Director
MORTIMER, Jonathan, Managing Director
Appointed Date: 17 October 2002
63 years old

Director
MORTIMER, Leanne
Appointed Date: 03 December 2007
60 years old

Resigned Directors

Secretary
MORTIMER, Jonathan, Managing Director
Resigned: 03 December 2007
Appointed Date: 17 October 2002

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Director
ABSALOM, David Owen
Resigned: 03 December 2007
Appointed Date: 17 October 2002
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 17 October 2002
Appointed Date: 17 October 2002

Persons With Significant Control

Managing Director Jonathan Mortimer
Notified on: 19 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more

M & A ENGINEERING LIMITED Events

28 Oct 2016
Satisfaction of charge 4 in full
28 Oct 2016
Satisfaction of charge 5 in full
20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 50,050

...
... and 40 more events
28 Nov 2002
Director resigned
27 Nov 2002
Registered office changed on 27/11/02 from: 1ST floor 14/18 city road cardiff CF24 3DL
26 Nov 2002
New director appointed
26 Nov 2002
New secretary appointed;new director appointed
17 Oct 2002
Incorporation

M & A ENGINEERING LIMITED Charges

16 March 2011
Legal assignment
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 March 2011
Fixed charge on purchased debts which fail to vest
Delivered: 10 March 2011
Status: Satisfied on 28 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 March 2011
Floating charge (all assets)
Delivered: 10 March 2011
Status: Satisfied on 28 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 February 2011
Legal mortgage
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Plot 5, thornton industrial park, milford haven t/n…
27 August 2009
Debenture
Delivered: 29 August 2009
Status: Satisfied on 20 December 2013
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 28 December 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…