PRESTWOOD ENGINEERING COMPANY LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS2 8HG

Company number 01007338
Status Active
Incorporation Date 7 April 1971
Company Type Private Limited Company
Address CENTAUR WORKS, 5/8 GREEN LANE, WALSALL, ENGLAND, WS2 8HG
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Previous accounting period shortened from 28 February 2017 to 29 September 2016; Confirmation statement made on 2 January 2017 with updates; Registered office address changed from Marlow Street Walsall WS2 8AQ to Centaur Works 5/8 Green Lane Walsall WS2 8HG on 4 October 2016. The most likely internet sites of PRESTWOOD ENGINEERING COMPANY LIMITED are www.prestwoodengineeringcompany.co.uk, and www.prestwood-engineering-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-four years and six months. Prestwood Engineering Company Limited is a Private Limited Company. The company registration number is 01007338. Prestwood Engineering Company Limited has been working since 07 April 1971. The present status of the company is Active. The registered address of Prestwood Engineering Company Limited is Centaur Works 5 8 Green Lane Walsall England Ws2 8hg. The company`s financial liabilities are £479.2k. It is £19.54k against last year. And the total assets are £704.06k, which is £39.43k against last year. COOPER, Garth Robert Gordon is a Director of the company. COOPER, James Robert Frederick is a Director of the company. COOPER, Janet Elizabeth is a Director of the company. Secretary HIGGINBOTTOM, Julie Alison has been resigned. Secretary HIGGINBOTTOM, Margaret Alice has been resigned. Director HIGGINBOTTOM, Donald has been resigned. Director HIGGINBOTTOM, John Leslie has been resigned. Director HIGGINBOTTOM, Julie Alison has been resigned. Director HIGGINBOTTOM, Margaret Alice has been resigned. The company operates in "Manufacture of tools".


prestwood engineering company Key Finiance

LIABILITIES £479.2k
+4%
CASH n/a
TOTAL ASSETS £704.06k
+5%
All Financial Figures

Current Directors

Director
COOPER, Garth Robert Gordon
Appointed Date: 30 September 2016
68 years old

Director
COOPER, James Robert Frederick
Appointed Date: 30 September 2016
36 years old

Director
COOPER, Janet Elizabeth
Appointed Date: 30 September 2016
65 years old

Resigned Directors

Secretary
HIGGINBOTTOM, Julie Alison
Resigned: 30 September 2016
Appointed Date: 01 September 1997

Secretary
HIGGINBOTTOM, Margaret Alice
Resigned: 01 September 1997

Director
HIGGINBOTTOM, Donald
Resigned: 11 October 2011
97 years old

Director
HIGGINBOTTOM, John Leslie
Resigned: 30 September 2016
64 years old

Director
HIGGINBOTTOM, Julie Alison
Resigned: 30 September 2016
Appointed Date: 01 September 1997
63 years old

Director
HIGGINBOTTOM, Margaret Alice
Resigned: 30 September 2016
92 years old

Persons With Significant Control

Ms Yvette Jacqueline Cooper
Notified on: 30 September 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Garth Robert Gordon Cooper
Notified on: 30 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRESTWOOD ENGINEERING COMPANY LIMITED Events

27 Mar 2017
Previous accounting period shortened from 28 February 2017 to 29 September 2016
11 Jan 2017
Confirmation statement made on 2 January 2017 with updates
04 Oct 2016
Registered office address changed from Marlow Street Walsall WS2 8AQ to Centaur Works 5/8 Green Lane Walsall WS2 8HG on 4 October 2016
30 Sep 2016
Termination of appointment of Margaret Alice Higginbottom as a director on 30 September 2016
30 Sep 2016
Termination of appointment of John Higginbottom as a director on 30 September 2016
...
... and 76 more events
21 Jan 1988
Return made up to 11/12/87; full list of members

31 Jan 1987
Accounts for a small company made up to 28 February 1986

31 Jan 1987
Return made up to 27/08/86; full list of members

07 Apr 1971
Incorporation
31 Mar 1971
Articles of association

PRESTWOOD ENGINEERING COMPANY LIMITED Charges

2 January 1992
Mortgage
Delivered: 23 January 1992
Status: Satisfied on 26 April 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land situate on the east side of…
11 June 1979
Legal mortgage
Delivered: 14 June 1979
Status: Satisfied on 26 April 2016
Persons entitled: Lloyds Bank LTD
Description: F/H property known as manufactory premises toilets &…