CERATEX ENGINEERING LIMITED
LANGPORT

Hellopages » Somerset » South Somerset » TA10 9DG

Company number 03102060
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address BEREFIELD HOUSE, RUSHLEY LANE, HIGH HAM, LANGPORT, SOMERSET, TA10 9DG
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products, 25620 - Machining, 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CERATEX ENGINEERING LIMITED are www.ceratexengineering.co.uk, and www.ceratex-engineering.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and one months. Ceratex Engineering Limited is a Private Limited Company. The company registration number is 03102060. Ceratex Engineering Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Ceratex Engineering Limited is Berefield House Rushley Lane High Ham Langport Somerset Ta10 9dg. The company`s financial liabilities are £54.32k. It is £-28.58k against last year. The cash in hand is £230.48k. It is £58.73k against last year. And the total assets are £376.82k, which is £60.77k against last year. REDWOOD, Rachael Mary is a Secretary of the company. REDWOOD, Mark Everett is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREENWOOD, Michael Leslie has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Production of abrasive products".


ceratex engineering Key Finiance

LIABILITIES £54.32k
-35%
CASH £230.48k
+34%
TOTAL ASSETS £376.82k
+19%
All Financial Figures

Current Directors

Secretary
REDWOOD, Rachael Mary
Appointed Date: 12 December 1995

Director
REDWOOD, Mark Everett
Appointed Date: 12 December 1995
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 December 1995
Appointed Date: 14 September 1995

Director
GREENWOOD, Michael Leslie
Resigned: 21 April 1998
Appointed Date: 18 January 1996
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 December 1995
Appointed Date: 14 September 1995

Persons With Significant Control

Mr Mark Everett Redwood
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CERATEX ENGINEERING LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 14 September 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 14,000

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
20 Dec 1995
New secretary appointed
07 Dec 1995
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

07 Dec 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Dec 1995
£ nc 100/50000 04/12/95
14 Sep 1995
Incorporation

CERATEX ENGINEERING LIMITED Charges

30 November 2009
Legal mortgage
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part church lane works kelbrook colne lancashire t/n…
18 September 2009
Debenture
Delivered: 19 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Greig Nicholls
Description: Unit 10 wessex park bancombe trading estate somerton…
20 May 1996
Keyman assignation
Delivered: 1 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Policy of assurance being policy no. UK5928533-8 and…
19 January 1996
Legal charge
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land to east of colne road kelbrook…
18 January 1996
Debenture
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land to east of colne road kelbrook lancashire t/no…