FURNESS ENGINEERING AND TECHNOLOGY LIMITED
ULVERSTON PR2 LIMITED

Hellopages » Cumbria » South Lakeland » LA12 0AQ
Company number 01059717
Status Active
Incorporation Date 28 June 1972
Company Type Private Limited Company
Address ELLERS MILL, THE ELLERS, ULVERSTON, LA12 0AQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 500 . The most likely internet sites of FURNESS ENGINEERING AND TECHNOLOGY LIMITED are www.furnessengineeringandtechnology.co.uk, and www.furness-engineering-and-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Askam Rail Station is 4.7 miles; to Cark Rail Station is 4.8 miles; to Foxfield Rail Station is 6.8 miles; to Barrow-in-Furness Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furness Engineering and Technology Limited is a Private Limited Company. The company registration number is 01059717. Furness Engineering and Technology Limited has been working since 28 June 1972. The present status of the company is Active. The registered address of Furness Engineering and Technology Limited is Ellers Mill The Ellers Ulverston La12 0aq. . REDSHAW, Timothy is a Secretary of the company. BARROW, Roger is a Director of the company. REDSHAW, Lisbeth Roberta is a Director of the company. REDSHAW, Timothy is a Director of the company. Secretary REDSHAW, Peter Raymond has been resigned. Director REDSHAW, Peter Raymond has been resigned. Director STALKER, Andrew Wilson has been resigned. Director STOLLER, Catherine Mary has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
REDSHAW, Timothy
Appointed Date: 23 April 2014

Director
BARROW, Roger
Appointed Date: 25 February 2000
69 years old

Director

Director
REDSHAW, Timothy

57 years old

Resigned Directors

Secretary
REDSHAW, Peter Raymond
Resigned: 23 April 2014

Director
REDSHAW, Peter Raymond
Resigned: 23 April 2014
81 years old

Director
STALKER, Andrew Wilson
Resigned: 26 November 2010
Appointed Date: 01 April 1995
80 years old

Director
STOLLER, Catherine Mary
Resigned: 31 March 2010
Appointed Date: 30 September 1998
51 years old

Persons With Significant Control

T. Ward & Son, Limited
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

FURNESS ENGINEERING AND TECHNOLOGY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 500

14 Jan 2016
Director's details changed for Roger Barrow on 1 July 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
28 Nov 1986
Director resigned

25 Nov 1986
Company name changed ulverston sheet metal & engineer ing co. LIMITED\certificate issued on 25/11/86

21 Nov 1986
Director resigned

15 Sep 1986
Return made up to 01/09/86; full list of members

14 Jul 1986
Accounts for a small company made up to 31 May 1985

FURNESS ENGINEERING AND TECHNOLOGY LIMITED Charges

24 October 2005
Legal charge
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at low mill business park, ulverston…
11 February 2005
Debenture
Delivered: 17 February 2005
Status: Satisfied on 18 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1995
Guarantee and debenture
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1995
Debenture
Delivered: 26 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…