HEWNETT PRECISION LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04255726
Status Active
Incorporation Date 19 July 2001
Company Type Private Limited Company
Address MAXWELLS CHARTERED ACCOUNTANTS, 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 2 . The most likely internet sites of HEWNETT PRECISION LIMITED are www.hewnettprecision.co.uk, and www.hewnett-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hewnett Precision Limited is a Private Limited Company. The company registration number is 04255726. Hewnett Precision Limited has been working since 19 July 2001. The present status of the company is Active. The registered address of Hewnett Precision Limited is Maxwells Chartered Accountants 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £60.45k. It is £24.73k against last year. And the total assets are £119.06k, which is £30.61k against last year. NETTO, Roy Edmund is a Secretary of the company. HEWART, Shane is a Director of the company. NETTO, Roy Edmund is a Director of the company. Secretary NETTO, Michelle has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


hewnett precision Key Finiance

LIABILITIES £60.45k
+69%
CASH n/a
TOTAL ASSETS £119.06k
+34%
All Financial Figures

Current Directors

Secretary
NETTO, Roy Edmund
Appointed Date: 10 July 2015

Director
HEWART, Shane
Appointed Date: 19 July 2001
52 years old

Director
NETTO, Roy Edmund
Appointed Date: 19 July 2001
64 years old

Resigned Directors

Secretary
NETTO, Michelle
Resigned: 10 July 2015
Appointed Date: 19 July 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 July 2001
Appointed Date: 19 July 2001

Persons With Significant Control

Mr Shane Hewart
Notified on: 19 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Edmund Netto
Notified on: 19 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEWNETT PRECISION LIMITED Events

02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2

13 Jul 2015
Termination of appointment of Michelle Netto as a secretary on 10 July 2015
13 Jul 2015
Appointment of Mr Roy Edmund Netto as a secretary on 10 July 2015
...
... and 41 more events
14 Sep 2001
New secretary appointed
14 Sep 2001
New director appointed
14 Sep 2001
New director appointed
14 Sep 2001
Secretary resigned
19 Jul 2001
Incorporation

HEWNETT PRECISION LIMITED Charges

15 July 2008
Debenture
Delivered: 19 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Legal charge
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 6B and 6C robins drive bridgwater somerset by way of…
9 September 2004
Debenture
Delivered: 11 September 2004
Status: Satisfied on 17 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
Debenture
Delivered: 11 May 2002
Status: Satisfied on 17 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
All assets debenture
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Bibby Factors Bristol Limited
Description: Fixed and floating charges over the undertaking and all…