DAVID RICHARDS ENGINEERING LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2LF

Company number 02340880
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address J & S ACCOUNTANTS LIMITED, 6 NORTHLANDS ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 2LF
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 136 . The most likely internet sites of DAVID RICHARDS ENGINEERING LIMITED are www.davidrichardsengineering.co.uk, and www.david-richards-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Redbridge Rail Station is 2.6 miles; to Romsey Rail Station is 6.1 miles; to Swanwick Rail Station is 7 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.David Richards Engineering Limited is a Private Limited Company. The company registration number is 02340880. David Richards Engineering Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of David Richards Engineering Limited is J S Accountants Limited 6 Northlands Road Southampton Hampshire So15 2lf. . GREENHALF, David William is a Secretary of the company. COX, Richard Jeffery is a Director of the company. GREENHALF, David William is a Director of the company. The company operates in "Machining".


Current Directors


Director
COX, Richard Jeffery

66 years old

Director

Persons With Significant Control

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

Mr Richard Jeffery Cox
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID RICHARDS ENGINEERING LIMITED Events

03 Feb 2017
Confirmation statement made on 30 January 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 136

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 136

...
... and 71 more events
15 Mar 1989
Secretary resigned;new secretary appointed;new director appointed

13 Feb 1989
Secretary resigned;new secretary appointed

13 Feb 1989
Director resigned;new director appointed

08 Feb 1989
Secretary resigned

30 Jan 1989
Incorporation

DAVID RICHARDS ENGINEERING LIMITED Charges

26 January 2010
Debenture
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 February 2009
Chattel mortgage
Delivered: 3 March 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Coborn AB1 used AB1-2 oct 03 periphral grinding m/C. Coborn…
3 October 2003
Chattel mortgage
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Coborn - polycrystalline grinder - s/no: 220 coborn - cnc…
1 September 1999
Charge over credit balances
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
17 May 1994
Mortgage debenture
Delivered: 25 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…