Company number 01426174
Status Active
Incorporation Date 6 June 1979
Company Type Private Limited Company
Address 122 CLEVELAND STREET, BIRKENHEAD, MERSEYSIDE, CH41 3RB
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Director's details changed for Mr Colin Rooke on 20 December 2016; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of OXTON ENGINEERING COMPANY LIMITED are www.oxtonengineeringcompany.co.uk, and www.oxton-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.2 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oxton Engineering Company Limited is a Private Limited Company.
The company registration number is 01426174. Oxton Engineering Company Limited has been working since 06 June 1979.
The present status of the company is Active. The registered address of Oxton Engineering Company Limited is 122 Cleveland Street Birkenhead Merseyside Ch41 3rb. . MCWILLIAM, Philip Anthony is a Secretary of the company. MCWILLIAM, Philip Anthony is a Director of the company. ROOKE, Colin is a Director of the company. Secretary FULLER, John Roy has been resigned. Director FULLER, Dorothy Elizabeth has been resigned. Director FULLER, John Roy has been resigned. The company operates in "Manufacture of other machine tools".
Current Directors
Resigned Directors
Persons With Significant Control
Oxton Engineering (2006) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
OXTON ENGINEERING COMPANY LIMITED Events
14 Feb 2017
Director's details changed for Mr Colin Rooke on 20 December 2016
12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 85 more events
16 Oct 1987
Full accounts made up to 30 September 1986
16 Jun 1987
Particulars of mortgage/charge
13 Jun 1986
Full accounts made up to 30 September 1985
13 Jun 1986
Return made up to 31/12/85; full list of members
11 October 2007
Mortgage debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: John Roy Fuller and Dorthoy Elizabeth Fuller
Description: L/H interest in properties 9 and 12 pilgrim street…
6 December 2000
Legal mortgage
Delivered: 14 December 2000
Status: Satisfied
on 11 July 2008
Persons entitled: Hsbc Bank PLC
Description: Property k/a 12 pilgrim street birkenhead CH41 5EH. With…
16 October 2000
Debenture
Delivered: 28 October 2000
Status: Satisfied
on 24 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 1987
Legal charge
Delivered: 16 June 1987
Status: Satisfied
on 11 July 2008
Persons entitled: Barclays Bank PLC
Description: 12 pilgrim street birkenhead wirral merseyside.
4 March 1982
Legal charge
Delivered: 17 March 1982
Status: Satisfied
on 19 February 1994
Persons entitled: Barclays Bank PLC
Description: L/Hold 9 pilgrim street, priory industrial estate…
6 November 1980
Debenture
Delivered: 12 November 1980
Status: Satisfied
on 24 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge unertaking and all property and…