AERCOMP PRECISION ENGINEERING LIMITED
POOLE

Hellopages » Dorset » Poole » BH16 5SL

Company number 03474807
Status Active
Incorporation Date 2 December 1997
Company Type Private Limited Company
Address 27 FACTORY ROAD, UPTON, POOLE, DORSET, BH16 5SL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 500 . The most likely internet sites of AERCOMP PRECISION ENGINEERING LIMITED are www.aercompprecisionengineering.co.uk, and www.aercomp-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Poole Rail Station is 2 miles; to Holton Heath Rail Station is 2.9 miles; to Branksome Rail Station is 4.5 miles; to Wareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aercomp Precision Engineering Limited is a Private Limited Company. The company registration number is 03474807. Aercomp Precision Engineering Limited has been working since 02 December 1997. The present status of the company is Active. The registered address of Aercomp Precision Engineering Limited is 27 Factory Road Upton Poole Dorset Bh16 5sl. . MARSH, Susan Anne is a Secretary of the company. MARSH, Glen Morgan is a Director of the company. MARSH, Susan Anne is a Director of the company. MULQUEEN, John Francis is a Director of the company. MULQUEEN, Namrin is a Director of the company. Secretary MARSH, Glen Morgan has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ENGLISH, Anthony has been resigned. Director HARDY, Reginald George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MARSH, Susan Anne
Appointed Date: 01 April 2005

Director
MARSH, Glen Morgan
Appointed Date: 19 February 1998
60 years old

Director
MARSH, Susan Anne
Appointed Date: 01 June 2004
63 years old

Director
MULQUEEN, John Francis
Appointed Date: 19 February 1998
60 years old

Director
MULQUEEN, Namrin
Appointed Date: 01 June 2004
57 years old

Resigned Directors

Secretary
MARSH, Glen Morgan
Resigned: 01 April 2005
Appointed Date: 19 February 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Director
ENGLISH, Anthony
Resigned: 31 May 1999
Appointed Date: 19 February 1998
68 years old

Director
HARDY, Reginald George
Resigned: 07 May 2004
Appointed Date: 19 February 1998
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 December 1997
Appointed Date: 02 December 1997

Persons With Significant Control

Mr John Francis Mulqueen
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AERCOMP PRECISION ENGINEERING LIMITED Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 500

13 Aug 2015
Satisfaction of charge 034748070006 in full
10 Aug 2015
Registration of charge 034748070007, created on 31 July 2015
...
... and 62 more events
05 Mar 1998
Ad 19/02/98--------- £ si 4@1=4 £ ic 1/5
25 Feb 1998
Particulars of mortgage/charge
16 Dec 1997
Secretary resigned
16 Dec 1997
Director resigned
02 Dec 1997
Incorporation

AERCOMP PRECISION ENGINEERING LIMITED Charges

31 July 2015
Charge code 0347 4807 0007
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 June 2014
Charge code 0347 4807 0006
Delivered: 21 June 2014
Status: Satisfied on 13 August 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
30 August 2013
Charge code 0347 4807 0005
Delivered: 5 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 27 factory road upton poole dorset…
16 May 2008
Legal mortgage
Delivered: 20 May 2008
Status: Satisfied on 2 July 2015
Persons entitled: Hsbc Bank PLC
Description: F/H 27 factory road upton poole dorset; with the benefit of…
22 April 1998
Charge over book debts
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: First National Factors Limited
Description: Fixed equitable charge any factored debts to the extent…
22 April 1998
Charge over book debts
Delivered: 23 April 1998
Status: Outstanding
Persons entitled: First National Factors Limited
Description: Fixed equitable charge any factored debts that fail to vest…
19 February 1998
Debenture
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…