HAZLEDINE ELECTRONICS (TELFORD) LIMITED
MONTGOMERY

Hellopages » Powys » Powys » SY15 6EZ

Company number 01554200
Status Active
Incorporation Date 31 March 1981
Company Type Private Limited Company
Address CORFIELD ACCOUNTANCY LIMITED, MYRICK HOUSE, HEN-DOMEN, MONTGOMERY, POWYS, UNITED KINGDOM, SY15 6EZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates; Registered office address changed from 6 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY to C/O Corfield Accountancy Limited Myrick House Hen-Domen Montgomery Powys SY15 6EZ on 27 January 2016. The most likely internet sites of HAZLEDINE ELECTRONICS (TELFORD) LIMITED are www.hazledineelectronicstelford.co.uk, and www.hazledine-electronics-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Hazledine Electronics Telford Limited is a Private Limited Company. The company registration number is 01554200. Hazledine Electronics Telford Limited has been working since 31 March 1981. The present status of the company is Active. The registered address of Hazledine Electronics Telford Limited is Corfield Accountancy Limited Myrick House Hen Domen Montgomery Powys United Kingdom Sy15 6ez. The company`s financial liabilities are £41.1k. It is £38.42k against last year. And the total assets are £42.36k, which is £4.65k against last year. JONES, Gareth Wyn is a Director of the company. JONES, Graham Lloyd is a Director of the company. MORRIS, Sharron Frances is a Director of the company. Secretary MATTHEWMAN, Rita Phylis has been resigned. Secretary MATTHEWMAN, Terence Vincent has been resigned. Director HOWELLS, Nicholas Andrew has been resigned. Director HUMPHRIES, Peter David has been resigned. Director MATTHEWMAN, Terence Vincent has been resigned. The company operates in "Other manufacturing n.e.c.".


hazledine electronics (telford) Key Finiance

LIABILITIES £41.1k
+1436%
CASH n/a
TOTAL ASSETS £42.36k
+12%
All Financial Figures

Current Directors

Director
JONES, Gareth Wyn
Appointed Date: 10 December 2015
54 years old

Director
JONES, Graham Lloyd
Appointed Date: 19 June 2015
63 years old

Director
MORRIS, Sharron Frances
Appointed Date: 19 June 2015
56 years old

Resigned Directors

Secretary
MATTHEWMAN, Rita Phylis
Resigned: 19 June 2015
Appointed Date: 28 March 2003

Secretary
MATTHEWMAN, Terence Vincent
Resigned: 28 March 2003

Director
HOWELLS, Nicholas Andrew
Resigned: 10 December 2015
Appointed Date: 19 June 2015
48 years old

Director
HUMPHRIES, Peter David
Resigned: 28 March 2003
95 years old

Director
MATTHEWMAN, Terence Vincent
Resigned: 19 June 2015
81 years old

Persons With Significant Control

Eom (Electrical Contractors) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAZLEDINE ELECTRONICS (TELFORD) LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Jan 2016
Registered office address changed from 6 Horton Court Hortonwood 50 Telford Shropshire TF1 7GY to C/O Corfield Accountancy Limited Myrick House Hen-Domen Montgomery Powys SY15 6EZ on 27 January 2016
16 Dec 2015
Appointment of Mr Gareth Wyn Jones as a director on 10 December 2015
16 Dec 2015
Termination of appointment of Nicholas Howells as a director on 10 December 2015
...
... and 85 more events
01 Dec 1987
Accounts made up to 30 November 1985

04 Sep 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

30 Jan 1987
Return made up to 15/09/86; full list of members

29 Jan 1987
Director resigned;new director appointed

09 Jun 1986
Company name changed vermillion electronic and data s ystems LIMITED\certificate issued on 09/06/86

HAZLEDINE ELECTRONICS (TELFORD) LIMITED Charges

9 August 1989
Debenture
Delivered: 21 August 1989
Status: Satisfied on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1988
Legal charge
Delivered: 4 January 1989
Status: Satisfied on 24 July 2015
Persons entitled: Barclays Bank PLC
Description: Building 2 halesfield 20 telford shropshire as comprised in…
23 October 1985
Debenture
Delivered: 11 November 1985
Status: Satisfied on 31 January 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1985
Charge
Delivered: 13 May 1985
Status: Satisfied on 31 January 1989
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
30 November 1983
Legal charge
Delivered: 6 December 1983
Status: Satisfied on 31 January 1989
Persons entitled: Midland Bank PLC
Description: F/Hold building 2 halesfield 20 telford shropshire.