MOGUL ENGINEERS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Rotherham » S65 1SU

Company number 00946376
Status Active
Incorporation Date 21 January 1969
Company Type Private Limited Company
Address CHESTERTON ROAD, ROTHERHAM, SOUTH YORKSHIRE, S65 1SU
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MOGUL ENGINEERS LIMITED are www.mogulengineers.co.uk, and www.mogul-engineers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. Mogul Engineers Limited is a Private Limited Company. The company registration number is 00946376. Mogul Engineers Limited has been working since 21 January 1969. The present status of the company is Active. The registered address of Mogul Engineers Limited is Chesterton Road Rotherham South Yorkshire S65 1su. . RUSLING, Lindsey is a Secretary of the company. WILKINSON, Andrew Mark is a Director of the company. Secretary WILKINSON, Dudley Stuart has been resigned. Director MADDOCK, Kenneth has been resigned. Director WILKINSON, David Robert has been resigned. Director WILKINSON, Dudley Stuart has been resigned. Director WILKINSON, Gerald Roberts has been resigned. Director WILKINSON, Joan has been resigned. Director WILKINSON, Joan has been resigned. The company operates in "Machining".


Current Directors

Secretary
RUSLING, Lindsey
Appointed Date: 19 May 2006

Director
WILKINSON, Andrew Mark
Appointed Date: 13 November 1995
64 years old

Resigned Directors

Secretary
WILKINSON, Dudley Stuart
Resigned: 19 May 2006

Director
MADDOCK, Kenneth
Resigned: 11 November 1995
100 years old

Director
WILKINSON, David Robert
Resigned: 19 May 2006
Appointed Date: 01 May 2001
58 years old

Director
WILKINSON, Dudley Stuart
Resigned: 19 May 2006
86 years old

Director
WILKINSON, Gerald Roberts
Resigned: 11 July 2008
Appointed Date: 01 January 1992
97 years old

Director
WILKINSON, Joan
Resigned: 22 October 2014
Appointed Date: 04 April 2007
92 years old

Director
WILKINSON, Joan
Resigned: 01 January 1992
92 years old

Persons With Significant Control

Mr Andrew Mark Wilkinson
Notified on: 25 November 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lesley-Jo Wilkinson
Notified on: 25 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MOGUL ENGINEERS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 229

25 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 229

...
... and 95 more events
10 Feb 1987
Return made up to 31/12/86; full list of members

16 Jun 1986
Accounts for a small company made up to 30 April 1985

16 Jun 1986
Return made up to 31/12/85; full list of members

21 Jan 1969
Certificate of incorporation
21 Jan 1969
Incorporation

MOGUL ENGINEERS LIMITED Charges

6 May 2011
Chattel mortgage
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Andrew Wilikinson & Ipm Trustees Limited
Description: Union kc 130 (engineering machine) with s/no. 1370005 dom…
5 March 2008
Chattel mortgage
Delivered: 8 March 2008
Status: Satisfied on 12 May 2011
Persons entitled: Fairmount Trustee Services Limited Andrew Wilkinson
Description: Union kc 130 (engineering machine) with serial number…
19 May 2006
Debenture
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2006
Legal charge
Delivered: 26 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east side of chesterton…
19 May 2006
Fixed and floating charge
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 October 1995
Mortgage debenture
Delivered: 27 October 1995
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 October 1984
Legal mortgage
Delivered: 5 November 1984
Status: Satisfied on 1 August 2000
Persons entitled: National Westminster Bank PLC
Description: Land and buildings situate at the N.E. side of chesterton…
25 January 1984
Legal charge
Delivered: 30 January 1984
Status: Satisfied on 1 November 1995
Persons entitled: Eastwood Engineering Company (Rotherham) Limited.
Description: (1) all that plot of land containing an area of 3,000 sq…