This company is commonly known as C. & W. Specialist Equipment Limited. The company was founded 36 years ago and was given the registration number 02171963. The firm's registered office is in LEOMINSTER. You can find them at Unit 2 Burnside Court, Brunel Road, Leominster, Herefordshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | C. & W. SPECIALIST EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 02171963 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Burnside Court, Brunel Road, Leominster, Herefordshire, England, HR6 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA | Director | 23 February 2024 | Active |
17 Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA | Director | 26 February 2024 | Active |
Marston House 5 Elmdon Lane, Marston Green, Solihull, B37 7DL | Secretary | 28 February 2006 | Active |
Townsend House Walford, Leintwardine, Craven Arms, SY7 0NB | Secretary | - | Active |
Townsend House, Walford, Leintwardine, SY7 0JT | Secretary | 13 January 2000 | Active |
Unit 2, Burnside Court, Brunel Road, Leominster, England, HR6 0LX | Director | - | Active |
Quarry House 54 Onibury, Craven Arms, England, SY7 9AW | Director | - | Active |
Bodenham Court, Bodenham, Hereford, HR1 3JX | Director | 01 August 2003 | Active |
17 Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA | Director | 31 January 2019 | Active |
Unit 2, Burnside Court, Brunel Road, Leominster, England, HR6 0LX | Director | 21 August 2019 | Active |
19, Molenbaan, 2908 Ll Capelle A/D Ijessel, Netherlands, | Director | 31 January 2019 | Active |
Bodenham Courte, Bodenham, HR1 3JX | Director | - | Active |
Unit 2, Burnside Court, Brunel Road, Leominster, England, HR6 0LX | Director | 31 July 2019 | Active |
Tqc Instruments Ltd | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Thame Park Business Centre, Thame, United Kingdom, OX9A 3XA |
Nature of control | : |
|
Mr Nigel David Cremer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | British |
Address | : | Marston House 5 Elmdon Lane, Solihull, B37 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-24 | Accounts | Accounts with accounts type small. | Download |
2021-08-17 | Other | Legacy. | Download |
2021-08-13 | Other | Legacy. | Download |
2021-02-18 | Other | Legacy. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Other | Legacy. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.