EXCHANGE ENGINEERING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 9SW

Company number 01962680
Status Active
Incorporation Date 21 November 1985
Company Type Private Limited Company
Address RUSTON ROAD, ALMA PARK, GRANTHAM, LINCOLNSHIRE, NG31 9SW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of EXCHANGE ENGINEERING LIMITED are www.exchangeengineering.co.uk, and www.exchange-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Ancaster Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exchange Engineering Limited is a Private Limited Company. The company registration number is 01962680. Exchange Engineering Limited has been working since 21 November 1985. The present status of the company is Active. The registered address of Exchange Engineering Limited is Ruston Road Alma Park Grantham Lincolnshire Ng31 9sw. . HOWARD, Robert David is a Secretary of the company. HOWARD, Frances Wilfred Gyles is a Director of the company. HOWARD, James Andrew is a Director of the company. HOWARD, Robert David is a Director of the company. Secretary HOLMES, Michael Robert has been resigned. Director HOLMES, Michael Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HOWARD, Robert David
Appointed Date: 07 July 2006

Director

Director
HOWARD, James Andrew
Appointed Date: 24 March 2015
36 years old

Director
HOWARD, Robert David
Appointed Date: 24 March 2015
40 years old

Resigned Directors

Secretary
HOLMES, Michael Robert
Resigned: 07 July 2006

Director
HOLMES, Michael Robert
Resigned: 07 July 2006
87 years old

Persons With Significant Control

Mr Francis Wilfred Gyles Howard
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

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

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

R D And J A Howard Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

EXCHANGE ENGINEERING LIMITED Events

22 Jul 2016
Confirmation statement made on 2 July 2016 with updates
22 Mar 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100

09 Apr 2015
Appointment of Mr James Andrew Howard as a director on 24 March 2015
...
... and 66 more events
03 May 1988
Return made up to 08/04/88; full list of members

30 Mar 1988
Accounts for a small company made up to 31 December 1987

16 Jun 1987
Full accounts made up to 31 December 1986

15 Jun 1987
Return made up to 15/05/87; full list of members

09 Dec 1986
Accounting reference date shortened from 31/03 to 31/12

EXCHANGE ENGINEERING LIMITED Charges

7 July 2006
Debenture
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
Legal charge
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory premises ruston road alma park grantham lincs.
18 October 1991
Legal charge
Delivered: 28 October 1991
Status: Satisfied on 27 June 2003
Persons entitled: Barclays Bank PLC
Description: Unit 37, ruston road alma park, grantham, lincolnshire.
27 November 1985
Debenture
Delivered: 6 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…