ENGINEERING CONTROL SUPPLIES LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT2 8LY

Company number 02492970
Status Active
Incorporation Date 18 April 1990
Company Type Private Limited Company
Address UNIT A2, ROMAN HILL TRADING EST, BROADMAYNE, DORCHESTER, DORSET, DT2 8LY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 4 in full; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 154 . The most likely internet sites of ENGINEERING CONTROL SUPPLIES LIMITED are www.engineeringcontrolsupplies.co.uk, and www.engineering-control-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-five years and six months. Engineering Control Supplies Limited is a Private Limited Company. The company registration number is 02492970. Engineering Control Supplies Limited has been working since 18 April 1990. The present status of the company is Active. The registered address of Engineering Control Supplies Limited is Unit A2 Roman Hill Trading Est Broadmayne Dorchester Dorset Dt2 8ly. The company`s financial liabilities are £82.86k. It is £-86.18k against last year. The cash in hand is £101.68k. It is £-19.25k against last year. And the total assets are £732.84k, which is £-289.64k against last year. JONES, Eileen is a Secretary of the company. ANDERSON, Luke is a Director of the company. JONES, Roy is a Director of the company. PERRIN, Kim is a Director of the company. Secretary BUTTERWORTH, Teresa has been resigned. Secretary JONES, Roy has been resigned. Secretary PEADON, Desmond Nigel has been resigned. Director HENDERSON, Allen Roger has been resigned. Director PEADON, Desmond Nigel has been resigned. Director STIMPSON, Nigel John has been resigned. The company operates in "Machining".


engineering control supplies Key Finiance

LIABILITIES £82.86k
-51%
CASH £101.68k
-16%
TOTAL ASSETS £732.84k
-29%
All Financial Figures

Current Directors

Secretary
JONES, Eileen
Appointed Date: 12 November 2014

Director
ANDERSON, Luke
Appointed Date: 03 August 2011
52 years old

Director
JONES, Roy

75 years old

Director
PERRIN, Kim
Appointed Date: 01 September 2002
69 years old

Resigned Directors

Secretary
BUTTERWORTH, Teresa
Resigned: 18 July 2008
Appointed Date: 19 March 2008

Secretary
JONES, Roy
Resigned: 12 November 2014
Appointed Date: 06 January 2005

Secretary
PEADON, Desmond Nigel
Resigned: 06 January 2005

Director
HENDERSON, Allen Roger
Resigned: 01 April 2003
69 years old

Director
PEADON, Desmond Nigel
Resigned: 06 January 2005
75 years old

Director
STIMPSON, Nigel John
Resigned: 01 October 2003
Appointed Date: 01 September 2002
66 years old

ENGINEERING CONTROL SUPPLIES LIMITED Events

28 Jul 2016
Satisfaction of charge 3 in full
28 Jul 2016
Satisfaction of charge 4 in full
27 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 154

04 Jan 2016
Total exemption small company accounts made up to 31 July 2015
29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 85 more events
06 Mar 1991
Particulars of mortgage/charge

18 Jan 1991
Registered office changed on 18/01/91 from: crown house 2 crown dale london SE19 3NQ

18 Jan 1991
Accounting reference date notified as 30/04

27 Apr 1990
Secretary resigned;director resigned

18 Apr 1990
Incorporation

ENGINEERING CONTROL SUPPLIES LIMITED Charges

4 November 2014
Charge code 0249 2970 0006
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as unit…
8 October 2014
Charge code 0249 2970 0005
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 May 2008
Mortgage
Delivered: 6 June 2008
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H part of roman hill trading estate broadmayne dorchester…
24 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 28 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Fixed and floating charge
Delivered: 26 June 1996
Status: Satisfied on 29 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1991
Debenture
Delivered: 6 March 1991
Status: Satisfied on 24 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…