W & H ENGINEERING LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 03525887
Status Active
Incorporation Date 6 March 1998
Company Type Private Limited Company
Address 7 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of W & H ENGINEERING LIMITED are www.whengineering.co.uk, and www.w-h-engineering.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and seven months. W H Engineering Limited is a Private Limited Company. The company registration number is 03525887. W H Engineering Limited has been working since 06 March 1998. The present status of the company is Active. The registered address of W H Engineering Limited is 7 Nelson Street Southend On Sea Essex Ss1 1eh. The company`s financial liabilities are £111.37k. It is £-92.29k against last year. The cash in hand is £39.89k. It is £5.53k against last year. And the total assets are £670.29k, which is £-307.66k against last year. YOUNG, David Alan is a Secretary of the company. DRAYCOTT, James Terence is a Director of the company. YOUNG, David Alan is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary DRAYCOTT, Julie has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


w & h engineering Key Finiance

LIABILITIES £111.37k
-46%
CASH £39.89k
+16%
TOTAL ASSETS £670.29k
-32%
All Financial Figures

Current Directors

Secretary
YOUNG, David Alan
Appointed Date: 01 April 2005

Director
DRAYCOTT, James Terence
Appointed Date: 06 March 1998
67 years old

Director
YOUNG, David Alan
Appointed Date: 01 August 1998
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Secretary
DRAYCOTT, Julie
Resigned: 31 March 2005
Appointed Date: 06 March 1998

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 06 March 1998
Appointed Date: 06 March 1998

Persons With Significant Control

Mr James Terence Draycott
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

W & H ENGINEERING LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
02 Nov 2016
Confirmation statement made on 21 October 2016 with updates
01 Feb 2016
Total exemption small company accounts made up to 31 July 2015
03 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 9,492

23 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 66 more events
24 Mar 1998
Secretary resigned
24 Mar 1998
New secretary appointed
24 Mar 1998
New director appointed
24 Mar 1998
Registered office changed on 24/03/98 from: 31 church road international house hendon london NW4 4EB
06 Mar 1998
Incorporation

W & H ENGINEERING LIMITED Charges

27 July 2009
Marine mortgage
Delivered: 31 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The motorship: pineau blanc official number: 904729 and…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 30 progress road eastwood leigh on sea…
18 December 1998
Mortgage deed
Delivered: 19 December 1998
Status: Satisfied on 20 October 2008
Persons entitled: Arthur John Williams
Description: F/H property k/a front unit 30 progress road eastwood leigh…
18 December 1998
Mortgage deed
Delivered: 19 December 1998
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a front unit 30 progress road eastwood…
18 September 1998
Mortgage deed
Delivered: 24 September 1998
Status: Satisfied on 20 October 2008
Persons entitled: Arthur Williams
Description: 28 & 30 armstrong road manor trading estate benfleet essex…
18 September 1998
Debenture
Delivered: 22 September 1998
Status: Satisfied on 20 October 2008
Persons entitled: Arthur Williams
Description: The machinery as follows:- cnc punching achilles serial no…
31 July 1998
Mortgage deed
Delivered: 21 August 1998
Status: Satisfied on 20 October 2008
Persons entitled: Lloyds Bank PLC
Description: 28/30 armstrong road manor trading estate benfleet essex…
31 July 1998
Mortgage deed
Delivered: 21 August 1998
Status: Satisfied on 20 October 2008
Persons entitled: Lloyds Bank PLC
Description: 2 cartwright road benfleet essex t/no.EX559604. Together…
19 May 1998
Debenture
Delivered: 21 May 1998
Status: Satisfied on 23 February 2005
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…