NORTH WEST PRECISION LIMITED
BIRKENHEAD


Company number 07341603
Status Active
Incorporation Date 10 August 2010
Company Type Private Limited Company
Address 3A AND 3B, EBENEZER STREET, BIRKENHEAD, ENGLAND, CH24 1NH
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of NORTH WEST PRECISION LIMITED are www.northwestprecision.co.uk, and www.north-west-precision.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. North West Precision Limited is a Private Limited Company. The company registration number is 07341603. North West Precision Limited has been working since 10 August 2010. The present status of the company is Active. The registered address of North West Precision Limited is 3a and 3b Ebenezer Street Birkenhead England Ch24 1nh. . FRANCKEL, Mark Bernard is a Director of the company. GREENHALGH, Simon George is a Director of the company. Secretary BEWLEY, Gavin has been resigned. Director BEWLEY, Gavin John has been resigned. Director KEAL, Colin Rodney has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
FRANCKEL, Mark Bernard
Appointed Date: 03 June 2016
63 years old

Director
GREENHALGH, Simon George
Appointed Date: 03 June 2016
53 years old

Resigned Directors

Secretary
BEWLEY, Gavin
Resigned: 03 June 2016
Appointed Date: 10 August 2010

Director
BEWLEY, Gavin John
Resigned: 03 June 2016
Appointed Date: 10 August 2010
77 years old

Director
KEAL, Colin Rodney
Resigned: 03 June 2016
Appointed Date: 10 August 2010
67 years old

Persons With Significant Control

Ampco 106 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH WEST PRECISION LIMITED Events

22 Feb 2017
Confirmation statement made on 5 January 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
21 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Jun 2016
Change of share class name or designation
15 Jun 2016
Registered office address changed from 4 Bank Court Weldon Road Loughborough Leicestershire LE11 5RF to 3a and 3B Ebenezer Street Birkenhead CH24 1NH on 15 June 2016
...
... and 34 more events
04 Nov 2010
Particulars of a mortgage or charge/co extend / charge no: 3
02 Nov 2010
Particulars of a mortgage or charge / charge no: 2
01 Nov 2010
Current accounting period shortened from 31 August 2011 to 31 March 2011
26 Aug 2010
Particulars of a mortgage or charge / charge no: 1
10 Aug 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 14/09/2015 as it is factually inaccurate or is derived from something factually inaccurate

NORTH WEST PRECISION LIMITED Charges

3 June 2016
Charge code 0734 1603 0007
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Centric Spv 1 Limited ("Centric")
Description: Each security obligor charges and agrees to charge all of…
5 November 2012
Mortgage
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3A & 3B ebenezer street birkenhead…
30 October 2012
Debenture deed
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2012
Debenture
Delivered: 23 October 2012
Status: Satisfied on 6 June 2016
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2010
Legal charge
Delivered: 2 November 2010
Status: Satisfied on 28 October 2013
Persons entitled: Gavin Bewley
Description: F/H property k/a 3B ebenezer street, birkenhead, merseyside…
31 August 2010
Mortgage debenture
Delivered: 4 November 2010
Status: Satisfied on 27 September 2012
Persons entitled: North West Precision Forms Limited Acting by Paul Flint and Brian Green (Its Administrators)
Description: Fixed and floating charge over the undertaking and all…
25 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 11 June 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…