SPECIALS FOR WOODTURNING LIMITED
LLANYMYNECH

Hellopages » Powys » Powys » SY22 6RH

Company number 04611424
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address UNIT 16 THE OLD CREAMERY, FOUR CROSSES, LLANYMYNECH, POWYS, SY22 6RH
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SPECIALS FOR WOODTURNING LIMITED are www.specialsforwoodturning.co.uk, and www.specials-for-woodturning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Gobowen Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specials For Woodturning Limited is a Private Limited Company. The company registration number is 04611424. Specials For Woodturning Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of Specials For Woodturning Limited is Unit 16 The Old Creamery Four Crosses Llanymynech Powys Sy22 6rh. The company`s financial liabilities are £81.84k. It is £22.08k against last year. The cash in hand is £34.53k. It is £6.13k against last year. And the total assets are £230.91k, which is £9.39k against last year. TINSLEY, David Paul is a Secretary of the company. JOYCE, Andrew Thomas is a Director of the company. TINSLEY, David Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


specials for woodturning Key Finiance

LIABILITIES £81.84k
+36%
CASH £34.53k
+21%
TOTAL ASSETS £230.91k
+4%
All Financial Figures

Current Directors

Secretary
TINSLEY, David Paul
Appointed Date: 06 December 2002

Director
JOYCE, Andrew Thomas
Appointed Date: 06 December 2002
64 years old

Director
TINSLEY, David Paul
Appointed Date: 06 December 2002
69 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

SPECIALS FOR WOODTURNING LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 6 December 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 35 more events
18 Dec 2002
New director appointed
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed
18 Dec 2002
Registered office changed on 18/12/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
06 Dec 2002
Incorporation

SPECIALS FOR WOODTURNING LIMITED Charges

7 April 2011
All assets debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Debenture
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Fixed & floating charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2007
Debenture
Delivered: 5 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2003
Debenture
Delivered: 18 February 2003
Status: Satisfied on 28 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…