WORDENTEC LIMITED
BEAWORTHY

Hellopages » Devon » Torridge » EX21 5SP
Company number 04347418
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address UNIT 1C LAKE INDUSTRIAL ESTATE, SHEBBEAR, BEAWORTHY, DEVON, EX21 5SP
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of WORDENTEC LIMITED are www.wordentec.co.uk, and www.wordentec.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and two months. The distance to to Portsmouth Arms Rail Station is 13.1 miles; to Chapelton (Devon) Rail Station is 13.4 miles; to Umberleigh Rail Station is 13.6 miles; to Barnstaple Rail Station is 16 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wordentec Limited is a Private Limited Company. The company registration number is 04347418. Wordentec Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Wordentec Limited is Unit 1c Lake Industrial Estate Shebbear Beaworthy Devon Ex21 5sp. The company`s financial liabilities are £258.65k. It is £-25.54k against last year. The cash in hand is £257.68k. It is £-47.01k against last year. And the total assets are £438.8k, which is £-13.95k against last year. MINGAY, Philip William is a Director of the company. Secretary AUSTIN, Peter Derek Albert has been resigned. Secretary MINGAY, Anne Elizabeth has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


wordentec Key Finiance

LIABILITIES £258.65k
-9%
CASH £257.68k
-16%
TOTAL ASSETS £438.8k
-4%
All Financial Figures

Current Directors

Director
MINGAY, Philip William
Appointed Date: 07 January 2002
65 years old

Resigned Directors

Secretary
AUSTIN, Peter Derek Albert
Resigned: 16 February 2011
Appointed Date: 10 May 2002

Secretary
MINGAY, Anne Elizabeth
Resigned: 09 May 2002
Appointed Date: 07 January 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 January 2002
Appointed Date: 04 January 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr Philip William Mingay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

WORDENTEC LIMITED Events

13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
25 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1

...
... and 33 more events
21 Jan 2002
Secretary resigned
21 Jan 2002
New secretary appointed
21 Jan 2002
New director appointed
21 Jan 2002
Registered office changed on 21/01/02 from: 31 corsham street london N1 6DR
04 Jan 2002
Incorporation

WORDENTEC LIMITED Charges

12 November 2012
Mortgage
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a industrial unit lake industrial estate…