Company number 02779656
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address ENTERPRISE HOUSE, CHENEY MANOR INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN2 2YZ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Brian Arthur Marks as a director on 25 October 2016; Termination of appointment of Alan Brian Ashbee as a director on 25 October 2016. The most likely internet sites of HOLLAND & FARMER ENGINEERING LIMITED are www.hollandfarmerengineering.co.uk, and www.holland-farmer-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Holland Farmer Engineering Limited is a Private Limited Company.
The company registration number is 02779656. Holland Farmer Engineering Limited has been working since 14 January 1993.
The present status of the company is Active. The registered address of Holland Farmer Engineering Limited is Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire Sn2 2yz. The company`s financial liabilities are £137.39k. It is £19.93k against last year. The cash in hand is £66.15k. It is £35.06k against last year. And the total assets are £208.44k, which is £-1.14k against last year. EDMUNDS, Alan George is a Secretary of the company. EDMUNDS, Alan George is a Director of the company. Secretary ASHBEE, Alan Brian has been resigned. Secretary ASHBEE, Janette Louise has been resigned. Secretary BAMSEY, Lynn Susan has been resigned. Secretary BOLDEN, Stanley has been resigned. Secretary COLEY, Ian has been resigned. Secretary MARKS, Brian Arthur has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director ASHBEE, Alan Brian has been resigned. Director ASHBEE, Janette Louise has been resigned. Director BOLDEN, Stanley has been resigned. Director DUNDAS, Stewart has been resigned. Director FARMER, George Edward Matthew has been resigned. Director HOLLAND, David has been resigned. Director MARKS, Brian Arthur has been resigned. Nominee Director NQH LIMITED has been resigned. Director WHITE, Kenneth has been resigned. Director WHITE, Kenneth has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
holland & farmer engineering Key Finiance
LIABILITIES
£137.39k
+16%
CASH
£66.15k
+112%
TOTAL ASSETS
£208.44k
-1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
COLEY, Ian
Resigned: 09 September 1998
Appointed Date: 01 January 1998
Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 23 March 1993
Appointed Date: 14 January 1993
Director
BOLDEN, Stanley
Resigned: 01 May 2002
Appointed Date: 23 March 2000
65 years old
Director
DUNDAS, Stewart
Resigned: 23 May 2000
Appointed Date: 23 March 2000
60 years old
Director
HOLLAND, David
Resigned: 12 December 1995
Appointed Date: 23 March 1993
81 years old
Nominee Director
NQH LIMITED
Resigned: 23 March 1993
Appointed Date: 14 January 1993
36 years old
Director
WHITE, Kenneth
Resigned: 28 July 2016
Appointed Date: 11 March 1996
76 years old
Director
WHITE, Kenneth
Resigned: 26 June 1995
Appointed Date: 23 March 1993
76 years old
Persons With Significant Control
Mr Alan George Edmunds
Notified on: 25 October 2016
79 years old
Nature of control: Has significant influence or control
HOLLAND & FARMER ENGINEERING LIMITED Events
27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Jan 2017
Termination of appointment of Brian Arthur Marks as a director on 25 October 2016
06 Jan 2017
Termination of appointment of Alan Brian Ashbee as a director on 25 October 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Termination of appointment of Kenneth White as a director on 28 July 2016
...
... and 84 more events
30 Mar 1993
Accounting reference date notified as 31/03
30 Mar 1993
Registered office changed on 30/03/93 from: third floor narow quay house prince street bristol BS1 4AH
29 Mar 1993
Company name changed quayshelfco 425 LIMITED\certificate issued on 30/03/93
14 Jan 1993
Incorporation