Company number 00689349
Status Active
Incorporation Date 11 April 1961
Company Type Private Limited Company
Address UNIT 2, WATERSIDE INDUSTRIAL ESTATE, COLNE, LANCASHIRE, BB8 0SZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc
Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of PROVINCIAL ENGINEERING (COLNE) LIMITED are www.provincialengineeringcolne.co.uk, and www.provincial-engineering-colne.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Provincial Engineering Colne Limited is a Private Limited Company.
The company registration number is 00689349. Provincial Engineering Colne Limited has been working since 11 April 1961.
The present status of the company is Active. The registered address of Provincial Engineering Colne Limited is Unit 2 Waterside Industrial Estate Colne Lancashire Bb8 0sz. . HOLMES, Terence is a Secretary of the company. HOLMES, Linda is a Director of the company. HOLMES, Mark is a Director of the company. HOLMES, Pauline is a Director of the company. HOLMES, Terence is a Director of the company. Secretary HOLMES, Joseph William has been resigned. Director HOLMES, Joseph William has been resigned. Director HOLMES, Marion has been resigned. Director RUSHTON, Peter has been resigned. Director RUSHTON, Ruby has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Terence Holmes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PROVINCIAL ENGINEERING (COLNE) LIMITED Events
17 Mar 2017
Confirmation statement made on 20 February 2017 with updates
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
04 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 75 more events
08 Sep 1988
Return made up to 24/08/88; full list of members
08 Sep 1988
Full accounts made up to 30 April 1987
08 Dec 1987
Full accounts made up to 30 April 1986
14 Feb 1987
Full accounts made up to 30 April 1985
14 Feb 1987
Return made up to 11/02/87; full list of members
22 October 1999
Legal mortgage
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H unit 2 waterside tannery colne county of lancashire…
30 June 1999
Debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 December 1995
Mortgage debenture
Delivered: 21 December 1995
Status: Satisfied
on 26 October 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 July 1982
Legal mortgage
Delivered: 30 July 1982
Status: Satisfied
on 26 October 1999
Persons entitled: National Westminster Bank PLC
Description: F/H unit 2 waterside tannery colne county of lancashire…