WELSH BOXES AND ENGINEERING COMPANY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA4 9WH

Company number 00325158
Status Active
Incorporation Date 8 March 1937
Company Type Private Limited Company
Address 2 PLEASANT ROAD, GORSEINON, SWANSEA, UNITED KINGDOM, SA4 9WH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2,066 . The most likely internet sites of WELSH BOXES AND ENGINEERING COMPANY LIMITED are www.welshboxesandengineeringcompany.co.uk, and www.welsh-boxes-and-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and eight months. Welsh Boxes and Engineering Company Limited is a Private Limited Company. The company registration number is 00325158. Welsh Boxes and Engineering Company Limited has been working since 08 March 1937. The present status of the company is Active. The registered address of Welsh Boxes and Engineering Company Limited is 2 Pleasant Road Gorseinon Swansea United Kingdom Sa4 9wh. . HINDER, Ronald William is a Secretary of the company. DAVIES, Gregory Franklyn is a Director of the company. LEWIS, Christopher Evan is a Director of the company. PINOCCI, Normanno Luigi John is a Director of the company. ROBERTS, Lorraine Elizabeth is a Director of the company. Secretary JONES, Barrington Dudley has been resigned. Director HINDER, Ronald William has been resigned. Director HUXTABLE, Leonard has been resigned. Director JONES, Barrington Dudley has been resigned. Director PINOCCI, Normanno Luigi John has been resigned. Director STOKES, Paul Arthur has been resigned. Director STRANGE, Lyndon David has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HINDER, Ronald William
Appointed Date: 31 January 2003

Director
DAVIES, Gregory Franklyn
Appointed Date: 16 July 2014
68 years old

Director
LEWIS, Christopher Evan
Appointed Date: 01 September 2014
67 years old

Director
PINOCCI, Normanno Luigi John
Appointed Date: 03 July 2011
67 years old

Director
ROBERTS, Lorraine Elizabeth
Appointed Date: 01 September 2014
58 years old

Resigned Directors

Secretary
JONES, Barrington Dudley
Resigned: 31 January 2003

Director
HINDER, Ronald William
Resigned: 30 September 2014
78 years old

Director
HUXTABLE, Leonard
Resigned: 19 December 2008
Appointed Date: 31 January 2003
78 years old

Director
JONES, Barrington Dudley
Resigned: 31 January 2003
83 years old

Director
PINOCCI, Normanno Luigi John
Resigned: 02 July 2011
Appointed Date: 31 January 2003
67 years old

Director
STOKES, Paul Arthur
Resigned: 23 December 2004
Appointed Date: 31 January 2003
67 years old

Director
STRANGE, Lyndon David
Resigned: 31 March 2010
Appointed Date: 31 January 2003
56 years old

Persons With Significant Control

Welsh Boxes And Engineering (Holding Company) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WELSH BOXES AND ENGINEERING COMPANY LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
08 Oct 2016
Total exemption full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2,066

18 Apr 2016
Registration of charge 003251580009, created on 15 April 2016
07 Apr 2016
Director's details changed for Normanno Luigi John Pinocci on 29 March 2016
...
... and 110 more events
20 Jan 1987
Return made up to 31/12/86; full list of members

20 Jan 1987
Director resigned

24 May 1986
Full accounts made up to 31 December 1985

04 May 1984
Accounts made up to 4 May 1984
30 Apr 1983
Annual return made up to 30/04/83

WELSH BOXES AND ENGINEERING COMPANY LIMITED Charges

15 April 2016
Charge code 0032 5158 0009
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as former td williams premises…
20 April 2015
Charge code 0032 5158 0008
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 March 2015
Charge code 0032 5158 0007
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
28 January 2015
Charge code 0032 5158 0006
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
28 January 2015
Charge code 0032 5158 0005
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
5 December 2005
Fixed and floating charge
Delivered: 6 December 2005
Status: Satisfied on 15 September 2015
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
8 September 2004
Chattel mortgage
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Hfgl Limited
Description: Kirky flat bed die cutter serial no. Fbdc/459.
10 August 1988
Mortgage debenture
Delivered: 16 August 1988
Status: Satisfied on 23 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1960
Legal charge
Delivered: 11 November 1960
Status: Satisfied
Persons entitled: Westminster Bank
Description: Land at bruce road fforestfach, swansea with factory & all…