ALLMEC ENGINEERING LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 1SJ

Company number 03560555
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address UNIT 8 GUARDIAN ST INDUSTRIAL, ESTATE, GUARDIAN STREET, WARRINGTON, WA5 1SJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 35,378 . The most likely internet sites of ALLMEC ENGINEERING LIMITED are www.allmecengineering.co.uk, and www.allmec-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Allmec Engineering Limited is a Private Limited Company. The company registration number is 03560555. Allmec Engineering Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Allmec Engineering Limited is Unit 8 Guardian St Industrial Estate Guardian Street Warrington Wa5 1sj. . SELBY, Roy is a Director of the company. WENMOTH, Timothy John is a Director of the company. Secretary BOSWELL, Frederick John has been resigned. Secretary HASLAMS SECRETARIES LIMITED has been resigned. Director BOSWELL, Frederick John has been resigned. Director GALLAGHER, John Thomas has been resigned. Director HASLAMS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
SELBY, Roy
Appointed Date: 08 May 1998
76 years old

Director
WENMOTH, Timothy John
Appointed Date: 08 May 1998
58 years old

Resigned Directors

Secretary
BOSWELL, Frederick John
Resigned: 30 March 2009
Appointed Date: 08 May 1998

Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Director
BOSWELL, Frederick John
Resigned: 30 March 2009
Appointed Date: 08 May 1998
75 years old

Director
GALLAGHER, John Thomas
Resigned: 31 December 2011
Appointed Date: 08 May 1998
78 years old

Director
HASLAMS LIMITED
Resigned: 08 May 1998
Appointed Date: 08 May 1998

Persons With Significant Control

Mr Timothy John Wenmoth
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Selby
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALLMEC ENGINEERING LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 35,378

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 35,378

...
... and 65 more events
22 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Incorporation

ALLMEC ENGINEERING LIMITED Charges

5 August 2013
Charge code 0356 0555 0002
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
12 August 1998
Mortgage debenture
Delivered: 18 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…