N. R. AUTOMATICS (ENGINEERING) LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 0RH

Company number 02170976
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address DUCKWORTH MILL, SKIPTON ROAD, COLNE, LANCS, BB8 0RH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 52 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 52 . The most likely internet sites of N. R. AUTOMATICS (ENGINEERING) LIMITED are www.nrautomaticsengineering.co.uk, and www.n-r-automatics-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. N R Automatics Engineering Limited is a Private Limited Company. The company registration number is 02170976. N R Automatics Engineering Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of N R Automatics Engineering Limited is Duckworth Mill Skipton Road Colne Lancs Bb8 0rh. . HARDISTY, Martin Edward is a Director of the company. STINCHON, Mark Francis is a Director of the company. Secretary RILEY, Kathleen has been resigned. Secretary RILEY, Michael Anthony has been resigned. Director CATLOW, Peter has been resigned. Director NIKE, Christopher Charles has been resigned. Director RILEY, Michael Anthony has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
HARDISTY, Martin Edward
Appointed Date: 07 April 2003
56 years old

Director
STINCHON, Mark Francis
Appointed Date: 01 April 2003
63 years old

Resigned Directors

Secretary
RILEY, Kathleen
Resigned: 13 April 2012
Appointed Date: 06 January 2003

Secretary
RILEY, Michael Anthony
Resigned: 06 January 2003

Director
CATLOW, Peter
Resigned: 18 November 2004
Appointed Date: 01 August 2004
78 years old

Director
NIKE, Christopher Charles
Resigned: 06 January 2003
83 years old

Director
RILEY, Michael Anthony
Resigned: 13 April 2012
81 years old

N. R. AUTOMATICS (ENGINEERING) LIMITED Events

20 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 52

17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 52

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 52

...
... and 87 more events
11 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Secretary resigned;new secretary appointed

05 Jan 1988
Memorandum and Articles of Association

21 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1987
Incorporation

N. R. AUTOMATICS (ENGINEERING) LIMITED Charges

20 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2012
Chattel mortgage
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Make: mazak,used s/no.121670: Reg or manuf 1996 mazak…
13 April 2012
Rent deposit deed
Delivered: 23 April 2012
Status: Outstanding
Persons entitled: Kathleen Riley and Michael Riley as Trustee of the Nr Automatics Pension Fund
Description: Monies pursuant to a rent deposit deed see image for full…
12 April 2012
All assets debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 January 2009
Mortgage debenture
Delivered: 19 February 2009
Status: Satisfied on 17 April 2012
Persons entitled: Nra Holdings Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Chattels mortgage
Delivered: 28 April 2006
Status: Satisfied on 18 February 2012
Persons entitled: Hitachi Capital (UK) PLC
Description: The equipment being: 2002 citizen M32 + feed bar, serial…
7 January 2003
Mortgage
Delivered: 10 January 2003
Status: Satisfied on 20 February 2009
Persons entitled: Barclays Bank PLC
Description: Yamazaki mazak QT200P s/n 159 059, yamazaki mazak multiplex…
6 January 2003
Legal charge
Delivered: 10 January 2003
Status: Satisfied on 20 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property being land and buildings on the east side of…
15 April 1997
Legal charge
Delivered: 23 April 1997
Status: Satisfied on 20 February 2009
Persons entitled: Barclays Bank PLC
Description: Park of oak mill oak street colne lancs.
21 January 1988
Debenture
Delivered: 28 January 1988
Status: Satisfied on 17 April 2012
Persons entitled: Barclays Bank PLC
Description: (Please see form 395). fixed and floating charges over the…