NATHAN ENGINEERING (WEDNESFIELD) LIMITED
WOLVERHAMPTON NATHAN ENGINEERING LIMITED

Hellopages » West Midlands » Wolverhampton » WV11 3RG

Company number 01498126
Status Active
Incorporation Date 22 May 1980
Company Type Private Limited Company
Address UNIT 5 NEACHELLS LANE, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 3RG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 100 . The most likely internet sites of NATHAN ENGINEERING (WEDNESFIELD) LIMITED are www.nathanengineeringwednesfield.co.uk, and www.nathan-engineering-wednesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Bloxwich North Rail Station is 3.3 miles; to Bilbrook Rail Station is 5 miles; to Cannock Rail Station is 6.8 miles; to Cradley Heath Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nathan Engineering Wednesfield Limited is a Private Limited Company. The company registration number is 01498126. Nathan Engineering Wednesfield Limited has been working since 22 May 1980. The present status of the company is Active. The registered address of Nathan Engineering Wednesfield Limited is Unit 5 Neachells Lane Wednesfield Wolverhampton West Midlands Wv11 3rg. . HUGHES, Anthony Charles is a Secretary of the company. HUGHES, Anthony Charles is a Director of the company. HUGHES, Judith is a Director of the company. Director DOUGHTY, Dennis James has been resigned. Director GILBERT, Tony Richard has been resigned. Director PALMER, Brian Leslie has been resigned. Director STEVENS, Colin has been resigned. Director YOUNG, Tony Clive has been resigned. The company operates in "Non-trading company".


Current Directors


Director

Director
HUGHES, Judith

76 years old

Resigned Directors

Director
DOUGHTY, Dennis James
Resigned: 10 September 1992
80 years old

Director
GILBERT, Tony Richard
Resigned: 01 February 2010
Appointed Date: 28 March 2001
77 years old

Director
PALMER, Brian Leslie
Resigned: 10 September 1992
86 years old

Director
STEVENS, Colin
Resigned: 10 December 1997
Appointed Date: 07 January 1993
90 years old

Director
YOUNG, Tony Clive
Resigned: 10 December 1997
93 years old

Persons With Significant Control

Nathan Holdings Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

NATHAN ENGINEERING (WEDNESFIELD) LIMITED Events

05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 31 December 2014
13 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 86 more events
02 Feb 1988
Accounts made up to 30 June 1986

14 Jan 1988
Accounting reference date shortened from 30/06 to 31/12

10 Jun 1987
Return made up to 31/12/86; full list of members

03 Jun 1987
Full accounts made up to 30 June 1985

27 Jan 1987
Return made up to 31/12/85; full list of members

NATHAN ENGINEERING (WEDNESFIELD) LIMITED Charges

12 July 2001
Mortgage
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: General accident life assurance policy numbered : 2367055LD.
23 May 2001
Debenture
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Debenture
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1992
Charge over credit balances
Delivered: 28 August 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
6 March 1986
Legal charge
Delivered: 11 March 1986
Status: Satisfied on 19 October 1992
Persons entitled: Midland Bank PLC
Description: Land at neachells lane, wednesfield, wolverhampton title no…
2 January 1985
Charge
Delivered: 7 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…