UKBizDB.co.uk

C. & W. SPECIALIST EQUIPMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
17 Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA

Director23 February 2024Active
17 Thame Park Business Centre, Wenman Road, Thame, England, OX9 3XA

Director26 February 2024Active
Marston House 5 Elmdon Lane, Marston Green, Solihull, B37 7DL

Secretary28 February 2006Active
Townsend House Walford, Leintwardine, Craven Arms, SY7 0NB

Secretary-Active
Townsend House, Walford, Leintwardine, SY7 0JT

Secretary13 January 2000Active
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

Director01 August 2003Active
17 Thame Park Business Centre, Wenman Road, Thame, United Kingdom, OX9 3XA

Director31 January 2019Active
Unit 2, Burnside Court, Brunel Road, Leominster, England, HR6 0LX

Director21 August 2019Active
19, Molenbaan, 2908 Ll Capelle A/D Ijessel, Netherlands,

Director31 January 2019Active
Bodenham Courte, Bodenham, HR1 3JX

Director-Active
Unit 2, Burnside Court, Brunel Road, Leominster, England, HR6 0LX

Director31 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-12Persons with significant control

Change to a person with significant control.

Download
2023-07-06Accounts

Accounts with accounts type small.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Address

Change registered office address company with date old address new address.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-08-17Other

Legacy.

Download
2021-08-13Other

Legacy.

Download
2021-02-18Other

Legacy.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Other

Legacy.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-08-23Address

Change registered office address company with date old address new address.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.