Pinner
Middlesex
HA5 5QE
Director Name | Mr Vince Marino |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Lodge Yewlands Drive Yewlands Hoddesdon EN11 8DE |
Secretary Name | Mr Padraic Doheny |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 26 July 2005(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grange Gardens Pinner Middlesex HA5 5QE |
Director Name | Charles James Ballard |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 1995) |
Role | Company Director |
Correspondence Address | 138 Cat Hill Cockfosters Barnet Hertfordshire EN4 8HU |
Director Name | Mr Paul William Bollinghaus |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loudhams Burtons Lane Little Chalfont Buckinghamshire HP8 4BS |
Director Name | William Allan Dunlop |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 February 1997) |
Role | Company Director |
Correspondence Address | 25 Derby Avenue North Finchley London N12 8DD |
Director Name | Eric Ronald Parsons |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 7 Queenbury Close West Mersea Colchester Essex CO5 8BW |
Director Name | Brian Walter Piepenstock |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | Tingewick Hall Church Lane, Tingewick Buckingham Buckinghamshire MK18 4RD |
Director Name | Mr Michael Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(8 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 July 2005) |
Role | Sales Director |
Correspondence Address | Hazel Lee 6 Dean Way Holmer Green High Wycombe Buckinghamshire HP15 6TR |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(5 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 July 2005) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Telephone | 020 84433945 |
---|---|
Telephone region | London |
Registered Address | 1063 Mollison Avenue Enfield Middlesex EN3 7NJ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,797,178 |
Gross Profit | £1,505,748 |
Net Worth | £2,583,884 |
Cash | £279,315 |
Current Liabilities | £889,188 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
27 October 2010 | Delivered on: 6 November 2010 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 September 2010 | Delivered on: 1 October 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 July 2005 | Delivered on: 28 July 2005 Satisfied on: 30 October 2010 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 August 1992 | Delivered on: 4 September 1992 Satisfied on: 7 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
18 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages) |
10 February 2017 | Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages) |
10 February 2017 | Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page) |
10 February 2017 | Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages) |
10 February 2017 | Secretary's details changed for Mr Padraic Doheny on 1 December 2016 (1 page) |
10 February 2017 | Director's details changed for Mr Padraic Doheny on 1 December 2016 (2 pages) |
28 September 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
28 September 2016 | Accounts for a medium company made up to 31 December 2015 (23 pages) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
14 October 2015 | Accounts for a medium company made up to 31 December 2014 (21 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
7 October 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
8 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
8 October 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Registered office address changed from 1063 Mollison Avenue Enfield Middlesex EN3 6NJ England on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 1063 Mollison Avenue Enfield Middlesex EN3 6NJ England on 22 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Unit 4B Triumph Industrial Estate Tariff Road Tottenham London N17 Oeb England on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Unit 4B Triumph Industrial Estate Tariff Road Tottenham London N17 Oeb England on 21 February 2011 (1 page) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (9 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
31 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
7 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
7 May 2009 | Return made up to 27/02/09; full list of members (6 pages) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from unit 4B triumph industrial estate tariff road tottenham N17 0EB (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from unit 4B triumph industrial estate tariff road tottenham N17 0EB (1 page) |
27 April 2009 | Location of register of members (1 page) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 August 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 June 2008 | Return made up to 27/02/08; full list of members (7 pages) |
9 June 2008 | Return made up to 27/02/08; full list of members (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 April 2007 | Return made up to 27/02/07; full list of members (8 pages) |
26 April 2007 | Return made up to 27/02/07; full list of members (8 pages) |
9 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
31 January 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
31 January 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 May 2006 | Return made up to 27/02/06; full list of members
|
3 May 2006 | Return made up to 27/02/06; full list of members
|
7 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
6 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | New secretary appointed (2 pages) |
20 September 2005 | Auditor's resignation (1 page) |
20 September 2005 | Auditor's resignation (1 page) |
11 August 2005 | Resolutions
|
11 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Resolutions
|
11 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Secretary resigned (1 page) |
11 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
28 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
11 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (9 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
15 July 2003 | Return made up to 27/02/03; full list of members
|
15 July 2003 | Return made up to 27/02/03; full list of members
|
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (16 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
4 March 2002 | Return made up to 27/02/02; full list of members (8 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
17 April 2001 | Return made up to 27/02/01; full list of members
|
17 April 2001 | Return made up to 27/02/01; full list of members
|
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (14 pages) |
16 March 2000 | Return made up to 27/02/00; full list of members
|
16 March 2000 | Return made up to 27/02/00; full list of members
|
18 June 1999 | Ad 28/05/99--------- premium £ si [email protected]=2133 £ ic 100000/102133 (2 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Nc inc already adjusted 24/05/99 (1 page) |
18 June 1999 | Ad 28/05/99--------- premium £ si [email protected]=2133 £ ic 100000/102133 (2 pages) |
18 June 1999 | Nc inc already adjusted 24/05/99 (1 page) |
21 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
21 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (15 pages) |
29 April 1998 | Return made up to 27/02/98; no change of members
|
29 April 1998 | Return made up to 27/02/98; no change of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (19 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 27/02/97; full list of members
|
3 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 27/02/97; full list of members
|
21 May 1996 | Return made up to 27/02/96; no change of members
|
21 May 1996 | Return made up to 27/02/96; no change of members
|
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (19 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (19 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
4 September 1992 | Particulars of mortgage/charge (3 pages) |
4 September 1992 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Ad 22/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
13 February 1990 | Ad 22/01/90--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
27 September 1989 | Company name changed B.D.H. precision products limite d\certificate issued on 28/09/89 (2 pages) |
27 September 1989 | Company name changed B.D.H. precision products limite d\certificate issued on 28/09/89 (2 pages) |
16 August 1986 | Resolutions
|
16 August 1986 | Resolutions
|
17 March 1986 | Incorporation (18 pages) |
17 March 1986 | Incorporation (18 pages) |