CRAIG ENGINEERING (ST. HELENS) LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA9 1HZ

Company number 02864296
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address MERTON BANK ROAD, ST HELENS, MERSEYSIDE, WA9 1HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 100 . The most likely internet sites of CRAIG ENGINEERING (ST. HELENS) LIMITED are www.craigengineeringsthelens.co.uk, and www.craig-engineering-st-helens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Craig Engineering St Helens Limited is a Private Limited Company. The company registration number is 02864296. Craig Engineering St Helens Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of Craig Engineering St Helens Limited is Merton Bank Road St Helens Merseyside Wa9 1hz. The company`s financial liabilities are £62.1k. It is £16.96k against last year. The cash in hand is £6.37k. It is £-2.85k against last year. And the total assets are £11.37k, which is £-2.95k against last year. CRAIG, Joan is a Director of the company. CRAIG, Robert is a Director of the company. Secretary CRAIG, Joan has been resigned. Secretary CRAIG, Lyndsey has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director CRAIG, Jaime-Stewart has been resigned. The company operates in "Other letting and operating of own or leased real estate".


craig engineering (st. helens) Key Finiance

LIABILITIES £62.1k
+37%
CASH £6.37k
-31%
TOTAL ASSETS £11.37k
-21%
All Financial Figures

Current Directors

Director
CRAIG, Joan
Appointed Date: 04 March 1996
74 years old

Director
CRAIG, Robert
Appointed Date: 01 November 1993
82 years old

Resigned Directors

Secretary
CRAIG, Joan
Resigned: 04 March 1996
Appointed Date: 01 November 1993

Secretary
CRAIG, Lyndsey
Resigned: 13 January 2012
Appointed Date: 04 March 1996

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 01 November 1993
Appointed Date: 20 October 1993

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 November 1993
Appointed Date: 20 October 1993

Director
CRAIG, Jaime-Stewart
Resigned: 05 April 1999
Appointed Date: 16 September 1996
53 years old

Persons With Significant Control

Mrs Joan Craig
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CRAIG ENGINEERING (ST. HELENS) LIMITED Events

10 Nov 2016
Confirmation statement made on 12 October 2016 with updates
15 Jan 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

26 Jan 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 62 more events
19 Dec 1993
Accounting reference date notified as 31/10

13 Nov 1993
Director resigned

13 Nov 1993
Secretary resigned

08 Nov 1993
Company name changed fireball engineering LIMITED\certificate issued on 08/11/93

20 Oct 1993
Incorporation

CRAIG ENGINEERING (ST. HELENS) LIMITED Charges

14 April 1997
Legal charge
Delivered: 2 May 1997
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 7 merton bank road industrial estate merton bank road…
31 July 1996
Legal charge
Delivered: 15 August 1996
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage units 5 and 6 merton bank road…
4 March 1996
Debenture
Delivered: 9 March 1996
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…