SHECO AUTOMOTIVE SYSTEMS LIMITED
TIPTON SPECIAL PRODUCTS ENGINEERING AUTOMATION & ROBOTICS LIMITED

Hellopages » West Midlands » Sandwell » DY4 8XE

Company number 02758728
Status Active
Incorporation Date 26 October 1992
Company Type Private Limited Company
Address QUALITY HOUSE CONEYGRE ROAD, FISHER STREET, TIPTON, WEST MIDLANDS, DY4 8XE
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SHECO AUTOMOTIVE SYSTEMS LIMITED are www.shecoautomotivesystems.co.uk, and www.sheco-automotive-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Sheco Automotive Systems Limited is a Private Limited Company. The company registration number is 02758728. Sheco Automotive Systems Limited has been working since 26 October 1992. The present status of the company is Active. The registered address of Sheco Automotive Systems Limited is Quality House Coneygre Road Fisher Street Tipton West Midlands Dy4 8xe. . MAUGHAN, James William is a Secretary of the company. KHANGURA, Baljit Singh is a Director of the company. MAUGHAN, Benjamin Philip is a Director of the company. MAUGHAN, James William is a Director of the company. MAUGHAN, Patrick Adrian is a Director of the company. Secretary CHAMBERS, Janina has been resigned. Nominee Secretary MOORE, Debbie has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director REGINIANO, Rudolph Jack Paul Alfred has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
MAUGHAN, James William
Appointed Date: 21 January 1993

Director
KHANGURA, Baljit Singh
Appointed Date: 11 January 2002
60 years old

Director
MAUGHAN, Benjamin Philip
Appointed Date: 14 February 2001
50 years old

Director
MAUGHAN, James William
Appointed Date: 21 January 1993
62 years old

Director
MAUGHAN, Patrick Adrian
Appointed Date: 21 January 1993
65 years old

Resigned Directors

Secretary
CHAMBERS, Janina
Resigned: 21 January 1993
Appointed Date: 26 October 1992

Nominee Secretary
MOORE, Debbie
Resigned: 26 October 1992
Appointed Date: 26 October 1992

Nominee Director
BROWN, Kevin Thomas
Resigned: 26 October 1992
Appointed Date: 26 October 1992
67 years old

Director
REGINIANO, Rudolph Jack Paul Alfred
Resigned: 18 December 2013
Appointed Date: 26 October 1992
76 years old

Persons With Significant Control

Sheco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHECO AUTOMOTIVE SYSTEMS LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Nov 2016
Confirmation statement made on 26 October 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 68 more events
10 Dec 1992
Registered office changed on 10/12/92 from: 2ND floor 123-125 city rd london EC1V 1JB

10 Dec 1992
Secretary resigned;new secretary appointed

10 Dec 1992
Director resigned;new director appointed

30 Nov 1992
Company name changed brandvalue LIMITED\certificate issued on 01/12/92

26 Oct 1992
Incorporation

SHECO AUTOMOTIVE SYSTEMS LIMITED Charges

1 June 1994
Mortgage debenture
Delivered: 3 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…