JOHN ANDREWS PRECISION ENGINEERING LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2EN

Company number 05602508
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address ALLOTTS, THE OLD GRAMMAR SCHOOL, 13 MOORGATE ROAD, ROTHERHAM, SOUTH YORKSHIRE, S60 2EN
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 300 . The most likely internet sites of JOHN ANDREWS PRECISION ENGINEERING LIMITED are www.johnandrewsprecisionengineering.co.uk, and www.john-andrews-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. John Andrews Precision Engineering Limited is a Private Limited Company. The company registration number is 05602508. John Andrews Precision Engineering Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of John Andrews Precision Engineering Limited is Allotts The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2en. . WILKINSON, Lynne is a Secretary of the company. WILKINSON, David John is a Director of the company. WILKINSON, Stephen Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLAR, Sean has been resigned. Director WILKINSON, Sidney has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
WILKINSON, Lynne
Appointed Date: 25 October 2005

Director
WILKINSON, David John
Appointed Date: 25 October 2005
61 years old

Director
WILKINSON, Stephen Andrew
Appointed Date: 25 October 2005
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 October 2005
Appointed Date: 25 October 2005

Director
MILLAR, Sean
Resigned: 26 January 2015
Appointed Date: 15 December 2005
57 years old

Director
WILKINSON, Sidney
Resigned: 05 April 2010
Appointed Date: 25 October 2005
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 October 2005
Appointed Date: 25 October 2005

Persons With Significant Control

Mr Stephen Andrew Wilkinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Wilkinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN ANDREWS PRECISION ENGINEERING LIMITED Events

10 Nov 2016
Confirmation statement made on 25 October 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 July 2016
16 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300

12 Nov 2015
Total exemption small company accounts made up to 31 July 2015
03 Mar 2015
Termination of appointment of Sean Millar as a director on 26 January 2015
...
... and 33 more events
25 Jan 2006
New director appointed
25 Jan 2006
New director appointed
03 Nov 2005
Secretary resigned
03 Nov 2005
Director resigned
25 Oct 2005
Incorporation